Advanced company searchLink opens in new window

COURIER SPANDEX UK LTD

Company number 13412497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AD01 Registered office address changed from 104 Corsair House 9 Starboard Way London E16 2NZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2024
31 May 2024 PSC04 Change of details for Miss Sandra Johnson as a person with significant control on 31 May 2024
31 May 2024 CH01 Director's details changed for Miss Sandra Johnson on 31 May 2024
31 May 2024 PSC04 Change of details for Miss Sandra Johnson as a person with significant control on 30 May 2024
30 May 2024 CH01 Director's details changed for Miss Sandra Johnson on 30 May 2024
30 May 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 104 Corsair House 9 Starboard Way London E16 2NZ on 30 May 2024
30 May 2024 CH01 Director's details changed for Miss Sandra Johnson on 30 May 2024
30 May 2024 PSC04 Change of details for Miss Sandra Johnson as a person with significant control on 30 May 2024
13 Mar 2024 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
13 Mar 2024 AA Micro company accounts made up to 31 May 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jul 2022 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 20 July 2022
24 Jun 2022 AD01 Registered office address changed from 9, Corsair House, 104 Starboard Way London E16 2NZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 June 2022
24 Jun 2022 CH01 Director's details changed for Miss Sandra Johnson on 24 June 2022
24 Jun 2022 PSC04 Change of details for Miss Sandra Johnson as a person with significant control on 24 June 2022
13 Jun 2022 PSC04 Change of details for Miss Sandra Johnson as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Miss Sandra Johnson on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 9, Corsair House, 104 Starboard Way London E16 2NZ on 13 June 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Jun 2021 AP04 Appointment of 1St Secretaries Limited as a secretary on 21 May 2021
20 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-20
  • GBP 100