G SPIRO TRADING LIMITED
Status | ACTIVE |
Company No. | 08232354 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |