Advanced company searchLink opens in new window

SPIRES STUDIO LTD

Company number 10416315

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)
25 Apr 2024 AD01 Registered office address changed from 22 Hunters Way Andoversford Cheltenham GL54 4JW England to 4 Pitt Lane Woodstock Oxfordshire OX20 1GL on 25 April 2024
04 Mar 2024 PSC04 Change of details for Mr Ashley Spires as a person with significant control on 4 March 2024
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
19 Oct 2023 CH01 Director's details changed for Mr Ashley Spires on 19 October 2023
01 Aug 2023 AA Micro company accounts made up to 31 October 2022
12 Dec 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Oct 2022 PSC04 Change of details for Mr Ashley Spires as a person with significant control on 1 August 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 AD01 Registered office address changed from 291a London Road Headington Oxford OX3 9EH England to 22 Hunters Way Andoversford Cheltenham GL54 4JW on 12 July 2022
26 Jan 2022 AA Micro company accounts made up to 30 October 2020
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from 8 Willougby Fields Wroslyn Road Freeland Witney OX29 8JB United Kingdom to 291a London Road Headington Oxford OX3 9EH on 2 November 2021
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AA Micro company accounts made up to 30 October 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
26 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
24 Aug 2018 AD01 Registered office address changed from 8 Wroslyn Road Freeland Witney OX29 8JB England to 8 Willougby Fields Wroslyn Road Freeland Witney OX29 8JB on 24 August 2018