SPIRITDRIVE LIMITED

05321720
GROUND FLOOR TRINITY COURT TRINITY STREET PETERBOROUGH PE1 1DA

Documents

Documents
Date Category Description Pages
16 Apr 2024 officers Termination of appointment of director (David Warren Lyons) 1 Buy now
03 Apr 2024 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Mr David Warren Lyons) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Mr Peter Simon Dee-Shapland) 2 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2024 accounts Annual Accounts 4 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2023 accounts Annual Accounts 4 Buy now
16 Jan 2023 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
16 Jan 2023 officers Change of particulars for director (Mr David Warren Lyons) 2 Buy now
16 Jan 2023 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
16 Jan 2023 officers Change of particulars for director (Mr Peter Simon Dee-Shapland) 2 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr David Warren Lyons) 2 Buy now
23 Nov 2022 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Peter Simon Dee-Shapland) 2 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Peter Dee-Shapland) 2 Buy now
11 Mar 2022 officers Change of particulars for director (Mr David Warren Lyons) 2 Buy now
11 Mar 2022 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
11 Mar 2022 officers Change of particulars for director (Mr David Selim Gabbay) 2 Buy now
10 Mar 2022 accounts Annual Accounts 4 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 accounts Annual Accounts 4 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2020 accounts Annual Accounts 4 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 4 Buy now
31 May 2019 officers Appointment of director (Mr Peter Dee-Shapland) 2 Buy now
20 May 2019 officers Termination of appointment of director (Peter Dee-Shapland) 1 Buy now
01 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2018 mortgage Registration of a charge 36 Buy now
22 Mar 2018 accounts Annual Accounts 4 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 accounts Annual Accounts 4 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 mortgage Registration of a charge 33 Buy now
03 Nov 2016 mortgage Registration of a charge 36 Buy now
01 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
20 Apr 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 officers Appointment of director (Mr David Warren Lyons) 2 Buy now
16 Apr 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
08 Apr 2014 accounts Annual Accounts 4 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
17 Oct 2013 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
18 Apr 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 incorporation Memorandum Articles 16 Buy now
22 Jan 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 resolution Resolution 2 Buy now
19 Apr 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 13 Buy now
28 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
01 Jun 2011 accounts Annual Accounts 4 Buy now
24 May 2011 officers Appointment of director (Mr Peter Dee-Shapland) 2 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 officers Termination of appointment of director (Paul Nicholson) 1 Buy now
14 Apr 2010 officers Termination of appointment of secretary (Paul Nicholson) 1 Buy now
01 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
19 Jan 2010 resolution Resolution 2 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
05 Jan 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 4 Buy now
23 Sep 2008 officers Director's change of particulars / eli shahmoon / 16/09/2008 1 Buy now
18 Sep 2008 officers Director's change of particulars david selim gabbay logged form 1 Buy now
18 Aug 2008 officers Director's change of particulars / eli shahmoon / 18/06/2008 1 Buy now
04 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
02 Jun 2007 accounts Annual Accounts 4 Buy now
15 Feb 2007 accounts Annual Accounts 4 Buy now
03 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
01 Feb 2006 annual-return Return made up to 29/12/05; full list of members 7 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ 1 Buy now
15 Jun 2005 incorporation Memorandum Articles 18 Buy now
15 Jun 2005 resolution Resolution 2 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 12 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 10 upper bank street london E14 5JJ 1 Buy now
22 Feb 2005 accounts Accounting reference date extended from 31/12/05 to 28/02/06 1 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
22 Feb 2005 officers New director appointed 4 Buy now
22 Feb 2005 officers New secretary appointed;new director appointed 4 Buy now
22 Feb 2005 officers New director appointed 4 Buy now