(TM01) Director's appointment terminated on Wed, 23rd Apr 2025
filed on: 19th, May 2025
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom on Tue, 18th Mar 2025 to Menthorpe House Menthorpe Lane Selby Yorkshire YO8 6th
filed on: 18th, March 2025
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 31st, January 2025
| accounts
|
Free Download
(11 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, January 2025
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, January 2025
| resolution
|
Free Download
(4 pages)
|
(CERTNM) Company name changed complexas investments LTDcertificate issued on 27/01/25
filed on: 27th, January 2025
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2024
filed on: 11th, June 2024
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Mar 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Apr 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, December 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on Thu, 22nd Oct 2015 to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 21st Apr 2015: 140.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Hendford Manor Hendford Yeovil Somerset BA20 1UN on Sat, 20th Sep 2014 to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ
filed on: 20th, September 2014
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 16th, June 2014
| document replacement
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 2.00 GBP
filed on: 28th, April 2014
| capital
|
|
(SH01) Capital declared on Thu, 17th Apr 2014: 42.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Mon, 19th Aug 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(26 pages)
|