SPIRITA MANAGEMENT LIMITED



Company Documents

DateDescription
12/06/1812 June 2018 STRUCK OFF AND DISSOLVED

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM
UNIT C ANCHOR HOUSE SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4DY

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, SECRETARY ARLINGTON ACCOUNTANTS LTD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
7 HOCOMBE ROAD
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 5SL

View Document

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
28/01/1428 January 2014 DIRECTOR APPOINTED MRS ROSEMARY ISOBEL HONAMAND

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARNEY LIGHT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR VIKRAM SAXENA

View Document

27/01/1427 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED 3LYNX LIMITED
CERTIFICATE ISSUED ON 16/01/14

View Document



31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNEY NICOLAS LIGHT / 31/03/2010

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNEY NICOLAS LIGHT / 06/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM SAXENA / 06/01/2010

View Document

06/01/106 January 2010 CORPORATE SECRETARY APPOINTED ARLINGTON ACCOUNTANTS LTD

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HONARMAND

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM ROSEMARY HONARMAND 17 CHETWYND ROAD SOUTHAMPTON HAMPSHIRE SO16 3JA

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HONARMAND

View Document

01/09/091 September 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company