SPRY LONDON LIMITED

Suite 609 Britannia House Suite 609 Britannia House, London, W6 0LH, England
StatusACTIVE
Company No.09104553
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

SPRY LONDON LIMITED is an active private limited company with number 09104553. It was incorporated 9 years, 10 months, 25 days ago, on 26 June 2014. The company address is Suite 609 Britannia House Suite 609 Britannia House, London, W6 0LH, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-30

Psc name: Jasmine Rehenna Haque

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-30

Psc name: Gareth John Hopkins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

New address: Suite 609 Britannia House 1-11 Glenthorne Road London W6 0LH

Old address: Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Gareth John Hopkins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-11

Psc name: Gareth John Hopkins

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jasmine Rehenna Haque

Notification date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Hopkins

Change date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: 6 Burnham Drive Reigate Surrey RH2 9HD England

New address: Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH

Change date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gareth John Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Mr Gareth John Hopkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: Britannia House 1-11 Glenthorne Road London W6 0LH

Change date: 2016-06-22

New address: 6 Burnham Drive Reigate Surrey RH2 9HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Mr Gareth John Hopkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Britannia House 1-11 Glenthorne Road London W6 0LH

Change date: 2015-06-23

Old address: 145-157 st John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABRITE ENGINEERING LIMITED

4C HALLSTOWN ROAD,LISBURN,BT28 2NE

Number:NI046161
Status:ACTIVE
Category:Private Limited Company

GREENTRACK NORTHERN LIMITED

4 WHARFE MEWS,WETHERBY,LS22 6LX

Number:08559681
Status:ACTIVE
Category:Private Limited Company
Number:NI618768
Status:ACTIVE
Category:Private Limited Company

K A CONSTRUCTION SERVICES LIMITED

101 GALGATE,BARNARD CASTLE,DL12 8ES

Number:11584618
Status:ACTIVE
Category:Private Limited Company

LAH LAH BEAUTY LIMITED

182 LOUGHTON HIGH ROAD,LOUGHTON,IG10 1DN

Number:09184547
Status:ACTIVE
Category:Private Limited Company

LEWIS INDUSTRIAL SERVICES LTD

33 BADGER CLOSE,RUNCORN,WA7 2QW

Number:11101967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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