SPIRITALLIANCE CONSULTING LTD
Status | ACTIVE |
Company No. | 07118538 |
Category | Private Limited Company |
Incorporated | 07 Jan 2010 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jul 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oladapo Soyemi
Documents
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
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oladapo Soyemi
Documents
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
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
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olawale Agboola
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olawale Agboola
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Julius
Documents
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
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
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
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
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Julius
Documents
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
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
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
Appoint person secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tokunbo Olubunmi Soyemi
Documents
Some Companies
42 PAIGNTON ROAD,BIRMINGHAM,B16 0JX
Number: | 09892253 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON WALL,LONDON,EC2Y 5AB
Number: | LP013503 |
Status: | ACTIVE |
Category: | Limited Partnership |
WESSEX HOUSE,EASTLEIGH,SO50 9FD
Number: | 11667449 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEORGE LANE,LONDON,E18 1BD
Number: | 11828343 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 FAIRMEAD CRESCENT,EDGWARE,HA8 8YS
Number: | 11747805 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE SQUARE,ILFORD,IG1 4UY
Number: | 09711978 |
Status: | ACTIVE |
Category: | Private Limited Company |