SPIRITALLIANCE CONSULTING LTD

Silverstream House Silverstream House, London, W1T 6EB, England
StatusACTIVE
Company No.07118538
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPIRITALLIANCE CONSULTING LTD is an active private limited company with number 07118538. It was incorporated 14 years, 4 months, 22 days ago, on 07 January 2010. The company address is Silverstream House Silverstream House, London, W1T 6EB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-07

Old address: 45 4 Floor, Silverstream House Fitzroy Street, Fitzrovia London W1T 6EB England

New address: Silverstream House 4th Floor, 45 Fitzroy Street, Fitzrovia London W1T 6EB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tolulope Atinuke Opaleye

Termination date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 45 4 Floor, Silverstream House Fitzroy Street, Fitzrovia London W1T 6EB

Old address: Petronne House 31 Church Street Dagenham Essex RM10 9UR

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2020

Action Date: 26 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-26

Officer name: Mrs Tokunbo Soyemi

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2020

Action Date: 26 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-26

Officer name: Mr Adedeji Adesoji Soyemi

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ola Agboola

Appointment date: 2015-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mofiyinfoluwa Omobolanle Marquis

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tolulope Atinuke Opaleye

Appointment date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adedayo Adewusi

Cessation date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adedayo Adewusi

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adedayo Adewusi

Notification date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Derek Charlton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Ms Adedayo Adewusi

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Derek Charlton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adedayo Adewusi

Termination date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Olaide Alade Olatunji

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mofiyinfoluwa Omobolanle Marquis

Appointment date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Adedayo Adewusi

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adedayo Adewusi

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adedayo Adewusi

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olaide Alade Olatunji

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mrs Tokunbo Soyemi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oladapo Soyemi

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 44 Advice Avenue Grays Essex RM16 6QN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oladapo Soyemi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olawale Agboola

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olawale Agboola

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Julius

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 25 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-25

Officer name: Mr Adedeji Adesoji Soyemi

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Old address: 5 Galworthy Road Tilbury Essex RM18 8JS United Kingdom

Change date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Julius

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tokunbo Olubunmi Soyemi

Documents

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANISA ALI LOCUMS LIMITED

42 PAIGNTON ROAD,BIRMINGHAM,B16 0JX

Number:09892253
Status:ACTIVE
Category:Private Limited Company

CORDING 1 PRIME UK REF LP

1 LONDON WALL,LONDON,EC2Y 5AB

Number:LP013503
Status:ACTIVE
Category:Limited Partnership

RAILCO LIMITED

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:11667449
Status:ACTIVE
Category:Private Limited Company

THE LOAN MASTER LTD

3 GEORGE LANE,LONDON,E18 1BD

Number:11828343
Status:ACTIVE
Category:Private Limited Company

TLC SUPPORT LIMITED

191 FAIRMEAD CRESCENT,EDGWARE,HA8 8YS

Number:11747805
Status:ACTIVE
Category:Private Limited Company

TOPAZ TEXTILES LTD

24 THE SQUARE,ILFORD,IG1 4UY

Number:09711978
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