- Company Overview for SPIRIT TRADERS LTD (09843932)
- Filing history for SPIRIT TRADERS LTD (09843932)
- People for SPIRIT TRADERS LTD (09843932)
- More for SPIRIT TRADERS LTD (09843932)
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) |
---|---|---|---|
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Tarsiam Singh on 2 June 2021 | |
31 May 2021 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 78 York Street London W1H 1DP on 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
24 May 2021 | TM02 | Termination of appointment of Balwant Singh as a secretary on 23 May 2021 | |
24 May 2021 | PSC01 | Notification of Tarsiam Singh as a person with significant control on 24 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Tarsiam Singh as a director on 24 May 2021 | |
24 May 2021 | PSC07 | Cessation of Balwant Singh as a person with significant control on 23 April 2021 | |
24 May 2021 | TM01 | Termination of appointment of Balwant Singh as a director on 23 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2017
|
|
19 Feb 2018 | AD01 | Registered office address changed from 114 Goldthorn Hill Wolverhampton West Midlands WV2 3HU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 February 2018 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | PSC01 | Notification of Balwant Singh as a person with significant control on 2 November 2017 | |
03 Nov 2017 | AP03 | Appointment of Mr Balwant Singh as a secretary on 2 November 2017 |