Advanced company searchLink opens in new window

MINIBOND SPREAD INVESTMENT LIMITED

Company number 10382660

Filter by category

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 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
08 Feb 2023 AP01 Appointment of Ms Samantha Cox as a director on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Sebastian John Cox as a director on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Gervase Adam Robert Cox as a director on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Brian Cox as a director on 25 January 2023
08 Feb 2023 TM02 Termination of appointment of Brian Cox as a secretary on 25 January 2023
09 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
18 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
20 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 PSC08 Notification of a person with significant control statement
18 Sep 2020 PSC07 Cessation of Brian Cox as a person with significant control on 7 October 2019
02 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 6
23 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
08 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
15 Jun 2018 AD01 Registered office address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville House Steelpark Road Halesowen West Midlands B62 8HD on 15 June 2018
05 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
11 Oct 2017 AD01 Registered office address changed from Flat 9 9 Beaufort Gardens London SW3 1PT United Kingdom to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA on 11 October 2017
04 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 1