Advanced company searchLink opens in new window

SPIRIT TRADERS LTD

Company number 09843932

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)
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
10 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 October 2021
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Jun 2021 CH01 Director's details changed for Mr Tarsiam Singh on 2 June 2021
31 May 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 78 York Street London W1H 1DP on 31 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 TM02 Termination of appointment of Balwant Singh as a secretary on 23 May 2021
24 May 2021 PSC01 Notification of Tarsiam Singh as a person with significant control on 24 May 2021
24 May 2021 AP01 Appointment of Mr Tarsiam Singh as a director on 24 May 2021
24 May 2021 PSC07 Cessation of Balwant Singh as a person with significant control on 23 April 2021
24 May 2021 TM01 Termination of appointment of Balwant Singh as a director on 23 April 2021
14 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 October 2019
23 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
19 Sep 2018 AA Unaudited abridged accounts made up to 31 October 2017
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2017
  • GBP 1
19 Feb 2018 AD01 Registered office address changed from 114 Goldthorn Hill Wolverhampton West Midlands WV2 3HU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 February 2018
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
03 Nov 2017 PSC01 Notification of Balwant Singh as a person with significant control on 2 November 2017
03 Nov 2017 AP03 Appointment of Mr Balwant Singh as a secretary on 2 November 2017