-
SPIRITBOND GROUP LIMITED - Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
Company Information
- Company registration number
- 08356776
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Asm House
- 103a Keymer Road
- Hassocks
- West Sussex
- BN6 8QL
- United Kingdom Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom UK
Management
- Managing Directors
- TAYLOR, James Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-11
- Age Of Company 2013-01-11 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr John Spencer Stanley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SPIRITBOND KINGSTON ROAD LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-01-25
- Last Date: 2024-01-11
-
SPIRITBOND GROUP LIMITED Company Description
- SPIRITBOND GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08356776. Its current trading status is "live". It was registered 2013-01-11. It was previously called SPIRITBOND KINGSTON ROAD LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2023-06-30.It can be contacted at Asm House .
Get SPIRITBOND GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spiritbond Group Limited - Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
- 2013-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPIRITBOND GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-26) - AA
-
confirmation-statement-with-no-updates (2024-01-26) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-31) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-01-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-18) - CS01
-
change-to-a-person-with-significant-control (2019-06-10) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-05-17) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-02-22) - AA
-
confirmation-statement-with-updates (2018-01-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-07-22) - TM02
-
termination-director-company-with-name-termination-date (2016-07-22) - TM01
-
termination-director-company-with-name-termination-date (2016-02-05) - TM01
-
appoint-person-director-company-with-name-date (2016-06-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-12-17) - AA01
-
certificate-change-of-name-company (2015-10-14) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
resolution (2013-01-28) - RESOLUTIONS
-
capital-allotment-shares (2013-01-28) - SH01
-
capital-variation-of-rights-attached-to-shares (2013-01-28) - SH10
-
legacy (2013-02-05) - MG01
-
appoint-person-director-company-with-name (2013-05-20) - AP01
-
legacy (2013-02-06) - MG01
-
incorporation-company (2013-01-11) - NEWINC
-
termination-director-company-with-name (2013-01-11) - TM01