Advanced company searchLink opens in new window

SPIRALYTICS LTD

Company number 09787089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 September 2020
05 Mar 2021 TM01 Termination of appointment of Oliver Peter Mawer as a director on 1 April 2020
25 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
04 Sep 2017 PSC01 Notification of James Patrick Cassells Junior as a person with significant control on 14 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2017 AP01 Appointment of Mr James Patrick Cassells Junior as a director on 14 August 2017
15 Aug 2017 PSC04 Change of details for Mr Liam Trevor Gillies as a person with significant control on 14 August 2017
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 93.83
15 Aug 2017 AP01 Appointment of Mr Oliver Peter Mawer as a director on 14 August 2017
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
09 Oct 2015 AD01 Registered office address changed from Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 9 October 2015
21 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-21
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted