SPIRICOR LIMITED

44-45 Calthorpe Road 44-45 Calthorpe Road, Birmingham, B15 1TH, England
StatusACTIVE
Company No.10198806
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 8 days
JurisdictionEngland Wales

SUMMARY

SPIRICOR LIMITED is an active private limited company with number 10198806. It was incorporated 8 years, 8 days ago, on 25 May 2016. The company address is 44-45 Calthorpe Road 44-45 Calthorpe Road, Birmingham, B15 1TH, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-05

Psc name: Tanzeer Hussain

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asad Rajabali

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanzeer Hussain

Change date: 2022-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-05

Psc name: Asgarali Hasanali Rajabali

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asgarali Hasanali Rajabali

Termination date: 2022-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

New address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th

Old address: , 31 Yewhurst Road, Solihull, B91 1PN, United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

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: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101988060001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-11

Charge number: 101988060002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-11

Charge number: 101988060003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zaheda Rajabali

Appointment date: 2018-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 101988060001

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Asgarali Hasanali Rajabali

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanzeer Hussain

Cessation date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Asgarali Hasanali Rajabali

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Asad Rajabali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

New address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th

Change date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Tanzeer Hussain

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENT PROJECTS NO 4 GP LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:06653234
Status:ACTIVE
Category:Private Limited Company

CHURCHTOWN WEDDING CARS LTD

76 COUDRAY ROAD,SOUTHPORT,PR9 9PE

Number:10880296
Status:ACTIVE
Category:Private Limited Company

CLOSE MANAGEMENT SERVICES LIMITED

THE CLOSE,ROMSEY,SO51 0QH

Number:04066294
Status:ACTIVE
Category:Private Limited Company

DACA SOLUTIONS LTD

7 DALE CLOSE,HORSHAM,RH12 4JD

Number:11635706
Status:ACTIVE
Category:Private Limited Company

GOLFTEE NOM C LIMITED

FIRST FLOOR, FINCHALE HOUSE,DURHAM,DH1 1TW

Number:10761724
Status:ACTIVE
Category:Private Limited Company

LODGE HOTELS (LINCOLN) LIMITED

ELSTREE HOUSE,LUCKINGTON,SN14 6PH

Number:01871147
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