SPINCHARM LIMITED - History of Changes


DateDescription
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL FREDERICK KENDALL PALMER / 02/10/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-02-15 update statutory_documents CORPORATE SECRETARY APPOINTED SRLV LLP
2021-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-07-08 delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-07-08 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-07-08 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-06-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019
2019-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / LIVEZONE LIMITED / 18/06/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL FREDERICK KENDALL PALMER / 26/03/2019
2019-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL FREDERICK KENDALL PALMER / 26/03/2019
2019-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / LIVEZONE LIMITED / 06/04/2016
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-01-20 update statutory_documents DIRECTOR APPOINTED MR STEWART GRANT YOUNG
2017-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY LAKE
2016-07-08 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-07-08 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-06-07 update statutory_documents 30/03/16 FULL LIST
2016-06-02 update statutory_documents CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED
2016-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EMERSON
2016-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED
2016-05-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-04-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-03-30 update statutory_documents 30/03/15 FULL LIST
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-18 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA
2014-05-07 insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2014-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-24 update statutory_documents 30/03/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-04-22 update statutory_documents 30/03/13 FULL LIST
2013-04-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-09 update statutory_documents CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED
2013-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2012-04-03 update statutory_documents 30/03/12 FULL LIST
2012-03-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART LAKE / 27/10/2011
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2011-04-27 update statutory_documents 30/03/11 FULL LIST
2011-04-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-04-22 update statutory_documents 30/03/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL FREDERICK KENDALL PALMER / 30/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART LAKE / 30/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMERSON / 30/03/2010
2010-04-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 30/03/2010
2010-03-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-04 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-27 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-17 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-29 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-21 update statutory_documents RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS
2002-05-30 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG
2001-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-06 update statutory_documents RETURN MADE UP TO 30/03/01; NO CHANGE OF MEMBERS
2001-04-20 update statutory_documents DIRECTOR RESIGNED
2001-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-06-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/99
2000-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-04-26 update statutory_documents RETURN MADE UP TO 30/03/00; NO CHANGE OF MEMBERS
1999-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
1999-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-12 update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-05-19 update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-08 update statutory_documents RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
1997-04-03 update statutory_documents S386 DISP APP AUDS 18/03/97
1996-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-29 update statutory_documents RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1996-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/96 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
1996-03-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1995-05-24 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/94
1995-05-09 update statutory_documents RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1995-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/95 FROM: 21 WIGMORE STREET LONDON W1H 9LA
1995-02-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-24 update statutory_documents RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS
1993-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-04 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07
1993-05-04 update statutory_documents DIRECTOR RESIGNED
1993-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-03-22 update statutory_documents RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS
1993-03-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/92 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1992-11-11 update statutory_documents AUDITOR'S RESIGNATION
1992-10-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-08-12 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-12 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD
1992-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION