SPIRES STUDIO LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-06 with updates |
| 29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 25/04/2425 April 2024 | Registered office address changed from 22 Hunters Way Andoversford Cheltenham GL54 4JW England to 4 Pitt Lane Woodstock Oxfordshire OX20 1GL on 2024-04-25 |
| 04/03/244 March 2024 | Change of details for Mr Ashley Spires as a person with significant control on 2024-03-04 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Director's details changed for Mr Ashley Spires on 2023-10-19 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 01/08/231 August 2023 | Micro company accounts made up to 2022-10-31 |
| 12/12/2212 December 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
| 29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 28/10/2228 October 2022 | Change of details for Mr Ashley Spires as a person with significant control on 2022-08-01 |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 26/01/2226 January 2022 | Micro company accounts made up to 2020-10-30 |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | Registered office address changed from 8 Willougby Fields Wroslyn Road Freeland Witney OX29 8JB United Kingdom to 291a London Road Headington Oxford OX3 9EH on 2021-11-02 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 21/04/2121 April 2021 | DISS40 (DISS40(SOAD)) |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
| 20/04/2120 April 2021 | FIRST GAZETTE |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 27/10/2027 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 8 WROSLYN ROAD FREELAND WITNEY OX29 8JB ENGLAND |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 44 SANDALL CLOSE LONDON W5 1JF UNITED KINGDOM |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 07/10/167 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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