Advanced company searchLink opens in new window

SPIRITA INTERNATIONAL LTD

Company number 10754864

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)
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
01 Jun 2023 CS01 Confirmation statement made on 23 September 2022 with no updates
12 Sep 2022 AP01 Appointment of Mr Louis Bertrand Marie Henri Bizouard De Montille as a director on 9 September 2022
14 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2021 PSC05 Change of details for Buble Sprl as a person with significant control on 8 June 2021
08 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
05 Jul 2021 CH01 Director's details changed for Mr Ludovic Luc Marie Lazare Bizouard De Montille on 5 July 2020
05 Jul 2021 PSC04 Change of details for Mr Ludovic Luc Marie Lazare Bizouard De Montille as a person with significant control on 5 July 2021
05 Jul 2021 PSC02 Notification of Buble Sprl as a person with significant control on 1 January 2020
05 Jul 2021 PSC07 Cessation of Tetracere Sprl as a person with significant control on 1 January 2020
05 Jul 2021 PSC07 Cessation of Pangolin Sprl as a person with significant control on 1 January 2020
05 Jul 2021 PSC07 Cessation of Lechwe Sprl as a person with significant control on 1 January 2020
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 7 June 2020
28 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 December 2020
03 Mar 2021 CH04 Secretary's details changed for Keith Vaudrey & Co Ltd on 1 March 2021
17 Feb 2021 AD01 Registered office address changed from 51 Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021
11 Nov 2020 AD01 Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/06/2021
26 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
14 Feb 2020 PSC04 Change of details for Mr Ludovic Luc Marie Lazare Bizouard De Montille as a person with significant control on 1 February 2020