SPINK HOLDINGS LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.11294805
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SPINK HOLDINGS LIMITED is an active private limited company with number 11294805. It was incorporated 6 years, 1 month, 7 days ago, on 05 April 2018. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Mr Christopher Thomas Edmonds

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-05

Psc name: Emotive (Agency) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-07-19

Documents

View document PDF

Legacy

Date: 19 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/07/22

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: First Floor Redington Court 69 Church Road Hove BN3 2BB United Kingdom

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Leigh Wilkes

Termination date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-20

Psc name: Joanne Leigh Wilkes

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Justin Wilkes

Cessation date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr Christopher Thomas Edmonds

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-20

Psc name: Emotive (Agency) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: James Justin Wilkes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Capital : 900,000 GBP

Date: 2018-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILLSTONE SERVICES LIMITED

17 PENNINE PARADE, PENNINE DRIVE,LONDON,NW2 1NT

Number:11011555
Status:ACTIVE
Category:Private Limited Company

OLIVIA ROSE UK LIMITED

36 THE GLADE,ILFORD,IG5 0NF

Number:04262230
Status:ACTIVE
Category:Private Limited Company

SANDERS SAILS LIMITED

SANDERS SAILS,LYMINGTON,SO41 3RU

Number:04927043
Status:ACTIVE
Category:Private Limited Company

SUREFIRE SUPPLIES LTD

17 STATION RD,SCARBOROUGH,YO13 0PU

Number:09027279
Status:ACTIVE
Category:Private Limited Company

TASTE COCKTAILS LTD

79 PENN HILL,SHAFTESBURY,SP7 0JR

Number:09578819
Status:ACTIVE
Category:Private Limited Company

THE KANE ACADEMY LIMITED

29 MAFEKING TERRACE,,TREDEGAR,NP22 3LG

Number:03211610
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