SPIRANT GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Termination of appointment of Stephen John Murray as a director on 2025-04-25

View Document

23/01/2523 January 2025 Termination of appointment of Michelle Stevenson as a director on 2025-01-20

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Registered office address changed from Edward Pavillion Royal Albert Dock Liverpool L3 4AF England to Sterling House Bridle Way Liverpool L30 4UJ on 2023-11-10

View Document

01/11/231 November 2023 Satisfaction of charge 109733450001 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-19 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Termination of appointment of Stephen Lucas as a director on 2023-04-28

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 33 Cavendish Square London W1G 0PW England to Edward Pavillion Royal Albert Dock Liverpool L3 4AF on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Registration of charge 109733450002, created on 2022-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Particulars of variation of rights attached to shares

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information