SILVER SPIRE CAPITAL LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.08678298
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

SILVER SPIRE CAPITAL LIMITED is an active private limited company with number 08678298. It was incorporated 10 years, 8 months, 13 days ago, on 05 September 2013. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert David Bruce

Change date: 2021-09-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr Alexander Stephen Miotto

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Bruce

Change date: 2021-09-25

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Miotto

Change date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-04

Psc name: Mr Robert David Bruce

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-04

Officer name: Mr Robert David Bruce

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Stephen Miotto

Change date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Miotto

Change date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-23

Officer name: Mr Robert David Bruce

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mr Robert David Bruce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

Change date: 2022-05-18

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Stephen Miotto

Change date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Miotto

Change date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Bruce

Change date: 2018-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert David Bruce

Change date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 12 the Hydra Building Hardwick Street London EC1R 4UG

Change date: 2017-05-31

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Miotto

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABA MEDIA CORPORATION LIMITED

69 WIGMORE STREET,LONDON,W1U 1PZ

Number:11224197
Status:ACTIVE
Category:Private Limited Company

COPPER AND CLAY LIMITED

94 BRAITHWELL ROAD,ROTHERHAM,S65 4LL

Number:11472585
Status:ACTIVE
Category:Private Limited Company

ELITE TRAINING SERVICES (NW) C.I.C.

ELITE TRAINING SERVICES / CO CENTOUR PROPERTIES LONG LANE,LIVERPOOL,L9 7BG

Number:10225459
Status:ACTIVE
Category:Community Interest Company

MANZANA BIDCO LIMITED

NIMBUS HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0FZ

Number:10318602
Status:ACTIVE
Category:Private Limited Company

READWELL AND WRIGHT LIMITED

38 ALGARTH ROAD,YORK,YO42 2HW

Number:10260098
Status:ACTIVE
Category:Private Limited Company

SUNCARE HOME CARE LIMITED

THE OLD SURGERY,KINGTON,HR5 3DQ

Number:09117836
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