SPINY SOFTWARE LTD
Status | ACTIVE |
Company No. | 06762915 |
Category | Private Limited Company |
Incorporated | 02 Dec 2008 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SPINY SOFTWARE LTD is an active private limited company with number 06762915. It was incorporated 15 years, 4 months, 27 days ago, on 02 December 2008. The company address is 22 Marston Ferry Court 22 Marston Ferry Court, Oxford, OX2 7XH, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Confirmation statement with no updates
Date: 03 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type dormant
Date: 03 Dec 2022
Action Date: 02 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-02
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 02 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-02
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hilary Ann Wilson
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
New address: 22 Marston Ferry Court Marston Ferry Road Oxford OX2 7XH
Old address: International House 64 Nile Street London N1 7SR England
Change date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 02 Aug 2021
Action Date: 02 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-02
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type dormant
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-07
Psc name: Dr Hilary Ann Wilson
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: International House 64 Nile Street London N1 7SR
Old address: 50 Ty Draw Road Penylan Cardiff CF23 5HD
Documents
Accounts with accounts type dormant
Date: 28 Jul 2019
Action Date: 02 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-02
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 02 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-02
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type dormant
Date: 30 Jul 2017
Action Date: 02 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-02
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type dormant
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-02
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-02
Documents
Change account reference date company previous shortened
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-02
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: Dr Hilary Wilson
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-02
Old address: 18 Kelvin Road Cardiff CF23 5ET Uk
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type dormant
Date: 17 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 27 Dec 2009
Action Date: 27 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-27
Officer name: Hilary Wilson
Documents
Some Companies
9 HALL FLOOR FLAT,BRISTOL,BS6 6SA
Number: | 11636294 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERTSEY ROAD,MIDDLESEX,TW16 7BP
Number: | 06226624 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLVIN PORTFOLIO MANAGEMENT LIMITED
24 YORK STREET,AYR,KA8 8AZ
Number: | SC570849 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 ARBORETUM STREET,NOTTINGHAMSHIRE,NG1 4JA
Number: | 04263557 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERBORNE STREET DEVELOPMENTS LIMITED
SUITE 10 LYONS COURT 1666 HIGH STREET,SOLIHULL,B93 0LY
Number: | 09626638 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WOODLANDS TERRACE,DUNDEE,DD4 9BE
Number: | SC587886 |
Status: | ACTIVE |
Category: | Private Limited Company |