This company is commonly known as Spoon Guru Limited. The company was founded 10 years ago and was given the registration number 09078914. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SPOON GURU LIMITED |
---|---|---|
Company Number | : | 09078914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Sharlowes, Flaunden, Hemel Hempstead, England, HP3 0PP | Secretary | 19 March 2015 | Active |
234, Muswell Hill Broadway, London, England, N10 3SH | Director | 10 June 2014 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP | Director | 26 July 2018 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP | Director | 31 May 2016 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP | Director | 16 April 2019 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP | Director | 10 June 2014 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP | Director | 26 June 2019 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP | Director | 10 June 2014 | Active |
9th Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 26 July 2018 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 22 October 2020 | Active |
Little Sharlowes, Flauden, Hamel Hampstead, United Kingdom, HP3 0PP | Director | 26 July 2018 | Active |
Elkstone Private Advisors Ltd, 124 Lower Baggot Street, Ireland, | Director | 01 April 2015 | Active |
12, St. James Lane, London, United Kingdom, N10 3DB | Director | 10 June 2014 | Active |
Little Sharlowes, Flaunden, Hemel Hempstead, England, HP3 0PP | Director | 19 March 2015 | Active |
Mr Markus Stripf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | German |
Address | : | Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-19 | Confirmation statement | Confirmation statement. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Capital | Capital cancellation shares. | Download |
2021-12-08 | Resolution | Resolution. | Download |
2021-12-08 | Capital | Capital return purchase own shares. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Capital | Capital allotment shares. | Download |
2021-07-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Incorporation | Memorandum articles. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Change account reference date company current shortened. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.