SPIRAL DIRECT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

12/11/2412 November 2024 Notification of a person with significant control statement

View Document

12/11/2412 November 2024 Withdrawal of a person with significant control statement on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

12/11/2412 November 2024 Notification of Muhammad Nasir Alam as a person with significant control on 2023-07-01

View Document

17/10/2417 October 2024 Director's details changed for Mr Muhammad Nasir Alam on 2024-10-16

View Document

17/10/2417 October 2024 Registered office address changed from 29-35 Gladstone Road Croydon CR0 2BQ United Kingdom to Spiral Suite, Airport House Purley Way Croydon CR0 0XZ on 2024-10-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

16/08/2316 August 2023 Registered office address changed from 179 Torridon Road London London SE6 1RG United Kingdom to 29-35 Gladstone Road Croydon CR0 2BQ on 2023-08-16

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Change of details for Mr Shoaib Ghayur as a person with significant control on 2021-12-31

View Document

24/11/2224 November 2022 Secretary's details changed for Mr Shoaib Ghayur on 2022-09-01

View Document

24/11/2224 November 2022 Change of details for Mr Sohail Ghayur as a person with significant control on 2021-12-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED STRANGELY FAMILIAR LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 179 TORRIDON ROAD LONDON SE6 1RG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/10/1117 October 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB GHAYUR / 30/10/2009

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL GHAYUR / 30/10/2009

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB GHAYUR / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL GHAYUR / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR SHOAIB GHAYUR

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR SOHAIL GHAYUR

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR SHOAIB GHAYUR

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/12/0810 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 5 KIRKSTALL MOUNT, KIRKSTALL LEEDS WEST YORKSHIRE LS5 3DT

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/01/07

View Document

01/11/061 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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