G SPIRO TRADING LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.08232354
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

G SPIRO TRADING LIMITED is an active private limited company with number 08232354. It was incorporated 11 years, 8 months, 21 days ago, on 27 September 2012. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom

Change date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Alan Spiro

Change date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Gary Alan Spiro

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Alan Spiro

Change date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Alan Spiro

Change date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Gary Alan Spiro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 35 Ballards Lane London N3 1XW

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Gary Alan Spiro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Feb 2018

Action Date: 18 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Capital : 55,010 GBP

Date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Alan Spiro

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082323540001

Charge creation date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Alan Spiro

Change date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Alan Spiro

Change date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAUDIAJASON LIMITED

165 ELLESMERE STREET,MANCHESTER,M27 0JN

Number:09859996
Status:ACTIVE
Category:Private Limited Company

EARTH STRUCTURES (EUROPE) LIMITED

THE BARN, HOME FARM MAIN STREET,MARKET HARBOROUGH,LE16 8HF

Number:05104506
Status:ACTIVE
Category:Private Limited Company

MASSENA SERVICES LTD

18 KINGSLEY SQUARE,HENFIELD,BN5 9FJ

Number:04677880
Status:ACTIVE
Category:Private Limited Company

QUINN LETTING (BINGLEY) LIMITED

C/O WILKINSON AND PARTNERS FAIRFAX HOUSE, 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:05211854
Status:ACTIVE
Category:Private Limited Company

SERANEQ LIMITED

20A ARDLEIGH GREEN ROAD,HORNCHURCH,RM11 2LW

Number:10640123
Status:ACTIVE
Category:Private Limited Company

THERMAL ACOUSTIC SERVICES LIMITED

UNIT 2,KINGS NORTON,B38 8SN

Number:03835270
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