Advanced company searchLink opens in new window

SPOON CEREALS UK LTD

Company number 08721747

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)
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
18 May 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 MR04 Satisfaction of charge 087217470001 in full
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 193.0972
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2021 TM02 Termination of appointment of Afp Services Limited as a secretary on 4 August 2021
18 Feb 2021 AD01 Registered office address changed from Timsons Business Centre Bath Road Kettering NN16 8NQ England to Studio 5 305a Goldhawk Road London W12 8EU on 18 February 2021
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
24 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
21 Aug 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 166.3436
08 Oct 2019 CS01 07/10/19 Statement of Capital gbp 166.343600
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/09/2020.
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 165.9795
13 Nov 2018 PSC04 Change of details for Mr Jonathan Christopher Harris Shimmin as a person with significant control on 18 July 2018
05 Nov 2018 PSC07 Cessation of Annabel Katherine Morris as a person with significant control on 18 July 2018
17 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 155.5627
15 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Timsons Business Centre Bath Road Kettering NN16 8NQ on 15 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 AP04 Appointment of Afp Services Limited as a secretary on 10 April 2018
27 Nov 2017 MR01 Registration of charge 087217470001, created on 27 November 2017