- Company Overview for SPILSBURY HOLDINGS LIMITED (11093783)
- Filing history for SPILSBURY HOLDINGS LIMITED (11093783)
- People for SPILSBURY HOLDINGS LIMITED (11093783)
- Registers for SPILSBURY HOLDINGS LIMITED (11093783)
- More for SPILSBURY HOLDINGS LIMITED (11093783)
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) |
---|---|---|---|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
08 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 October 2018
|
|
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from 4 st. Dionis Road London SW6 4TT United Kingdom to Evolution House Delft Way Norwich NR6 6BB on 4 January 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
19 Nov 2018 | AP01 | Appointment of Joseph Michael Lubin as a director on 2 November 2018 | |
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2018
|
|
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | SH02 | Sub-division of shares on 19 October 2018 | |
07 Nov 2018 | PSC07 | Cessation of Zachary James Williamson as a person with significant control on 29 October 2018 | |
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|