SPIRICOR LIMITED
Status | ACTIVE |
Company No. | 10198806 |
Category | Private Limited Company |
Incorporated | 25 May 2016 |
Age | 8 years, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 14 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101988060001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ARGENT PROJECTS NO 4 GP LIMITED
4 STABLE STREET,LONDON,N1C 4AB
Number: | 06653234 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 DALE CLOSE,HORSHAM,RH12 4JD
Number: | 11635706 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |