SPINNING GLOBE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 150-158 King's Cross Road London WC1X 9DH England to King’S House, 9-10 Haymarket King's House 9-10 Haymarket London SW1Y 4BP on 2025-05-07

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 3 Maple Close Maple Close West Finchley London N3 1AS England to 150-158 King's Cross Road London WC1X 9DH on 2022-05-04

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 29/08/19 STATEMENT OF CAPITAL GBP 1050

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELOISE JACOBS

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 15/05/18 STATEMENT OF CAPITAL GBP 1010

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/01/1822 January 2018 SECOND FILED SH01 - 18/08/17 STATEMENT OF CAPITAL GBP 896.61

View Document

03/01/183 January 2018 SUB-DIVISION 01/08/17

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR GARY MARK JACOBS

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 30 PARKSIDE WELWYN HERTFORDSHIRE AL6 9DQ

View Document

31/10/1731 October 2017 18/08/17 STATEMENT OF CAPITAL GBP 1

View Document

26/10/1726 October 2017 SUB-DIVISION 17/08/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR NIGEL LEE FELL

View Document

13/07/1713 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY JACOBS

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED AARON LUBRANI

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS ELOISE HARRIET JACOBS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN FOX

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 48 FITZROY STREET LONDON W1T 5BS UNITED KINGDOM

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company