SPINY SOFTWARE LTD

22 Marston Ferry Court 22 Marston Ferry Court, Oxford, OX2 7XH, England
StatusACTIVE
Company No.06762915
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTIC SALT LTD

9 HALL FLOOR FLAT,BRISTOL,BS6 6SA

Number:11636294
Status:ACTIVE
Category:Private Limited Company

BP AROMATICS LIMITED

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

M D B PLUMBING LIMITED

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

SM DISTRIBUTION LTD

6 WOODLANDS TERRACE,DUNDEE,DD4 9BE

Number:SC587886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source