-
SPOON GROUP LTD - Unit 9 Highfield Lane, Puttenham, Guildford, GU3 1BB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07100111
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 9 Highfield Lane
- Puttenham
- Guildford
- GU3 1BB
- England Unit 9 Highfield Lane, Puttenham, Guildford, GU3 1BB, England UK
Management
- Geschäftsführung
- BONSALL, Andrew Mark
- CARR, Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.12.2009
- Alter der Firma 2009-12-09 14 Jahre
- SIC/NACE
- 32300
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Christopher Paul Houghton
- Mr Andrew Bonsall
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WYNDYMILLA LTD
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-09
- Jahresmeldung
- Fälligkeit: 2023-04-14
- Letzte Einreichung: 2022-03-31
-
SPOON GROUP LTD Firmenbeschreibung
- SPOON GROUP LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07100111. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.12.2009 registriert. SPOON GROUP LTD hat Ihre Tätigkeit zuvor unter dem Namen WYNDYMILLA LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32300" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.12.2012.Die Firma kann schriftlich über Unit 9 Highfield Lane erreicht werden.
Jetzt sichern SPOON GROUP LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Spoon Group Ltd - Unit 9 Highfield Lane, Puttenham, Guildford, GU3 1BB, Grossbritannien
- 2009-12-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPOON GROUP LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
capital-allotment-shares (2022-01-14) - SH01
-
capital-alter-shares-subdivision (2022-01-13) - SH02
-
capital-alter-shares-subdivision (2022-01-12) - SH02
-
resolution (2022-01-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-09-23) - AA
-
confirmation-statement-with-updates (2022-04-13) - CS01
-
second-filing-capital-allotment-shares (2022-03-18) - RP04SH01
-
second-filing-capital-allotment-shares (2022-01-13) - RP04SH01
-
resolution (2022-03-02) - RESOLUTIONS
-
memorandum-articles (2022-03-02) - MA
-
capital-allotment-shares (2022-02-28) - SH01
-
resolution (2022-02-25) - RESOLUTIONS
-
capital-allotment-shares (2022-02-24) - SH01
-
second-filing-capital-allotment-shares (2022-02-18) - RP04SH01
-
second-filing-capital-allotment-shares (2022-03-09) - RP04SH01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-02) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-14) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-03) - CS01
-
cessation-of-a-person-with-significant-control (2020-01-17) - PSC07
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
capital-allotment-shares (2020-05-01) - SH01
-
notification-of-a-person-with-significant-control (2020-04-03) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-01) - AD01
-
resolution (2020-07-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-07-14) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-05) - AA
-
capital-allotment-shares (2019-12-18) - SH01
-
mortgage-satisfy-charge-full (2019-03-01) - MR04
-
capital-allotment-shares (2019-03-12) - SH01
-
appoint-person-director-company-with-name-date (2019-03-13) - AP01
-
capital-allotment-shares (2019-02-06) - SH01
-
change-to-a-person-with-significant-control (2019-03-13) - PSC04
-
change-to-a-person-with-significant-control (2019-03-14) - PSC04
-
confirmation-statement-with-updates (2019-03-21) - CS01
-
change-person-director-company-with-change-date (2019-05-02) - CH01
-
notification-of-a-person-with-significant-control (2019-03-13) - PSC01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-14) - CS01
-
capital-allotment-shares (2018-12-13) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
capital-allotment-shares (2017-12-14) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-03) - MR01
-
capital-allotment-shares (2016-01-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-30) - SH01
-
resolution (2014-09-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
-
resolution (2014-03-11) - RESOLUTIONS
-
capital-allotment-shares (2014-03-07) - SH01
-
appoint-person-director-company-with-name (2014-03-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
keyboard_arrow_right 2013
-
resolution (2013-07-16) - RESOLUTIONS
-
capital-allotment-shares (2013-07-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA
-
termination-director-company-with-name (2013-09-13) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-11-07) - TM02
-
termination-director-company-with-name (2011-11-07) - TM01
-
appoint-person-director-company-with-name (2011-11-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-09-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
change-person-secretary-company-with-change-date (2010-12-20) - CH03
-
change-person-director-company-with-change-date (2010-12-20) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-09) - NEWINC