Advanced company searchLink opens in new window

E16 SPILLERS CO. LTD

Company number 11661880

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)
22 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
28 Aug 2020 CH01 Director's details changed for Mr David Johnson on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 28 August 2020
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
13 Nov 2019 AD01 Registered office address changed from Berkeley Suite 25 Berkeley Square Mayfair London W1J 5BF England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 13 November 2019
24 May 2019 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to Berkeley Suite 25 Berkeley Square Mayfair London W1J 5BF on 24 May 2019
20 May 2019 AD01 Registered office address changed from 72 Murray Square London E16 3AL England to 17 Hanover Square London W1S 1BN on 20 May 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 TM01 Termination of appointment of Maisie Grace Robinson as a director on 10 May 2019
10 May 2019 PSC07 Cessation of Maisie Grace Robinson as a person with significant control on 10 May 2019
10 May 2019 AD01 Registered office address changed from Bentinck House, Flat 6 Bulstrode Street 12 London W1U 2JF England to 72 Murray Square London E16 3AL on 10 May 2019
12 Jan 2019 AP01 Appointment of Miss Maisie Grace Robinson as a director on 12 January 2019
12 Jan 2019 AD01 Registered office address changed from 72 Murray Square London E16 3AL United Kingdom to Bentinck House, Flat 6 Bulstrode Street 12 London W1U 2JF on 12 January 2019
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted