-
SPOTLER HOLDINGS LIMITED - 3 The Billings, Walnut Tree Close, Guildford, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05978343
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 The Billings
- Walnut Tree Close
- Guildford
- Surrey
- GU1 4UL
- England 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England UK
Management
- Geschäftsführung
- CHADWICK, Lee
- YATES, Aaron
- SPOTLER GROUP B.V.
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.10.2006
- Alter der Firma 2006-10-25 17 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Spotler Group B.V.
Landes-Besonderheiten
- Firmenname (in Englisch)
- Spotler Holdings Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- COMMUNIGATOR HOLDINGS LIMITED
- UID/USt-ID-Nummer
- GB879399634
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-10-25
- Jahresmeldung
- Fälligkeit: 2024-10-23
- Letzte Einreichung: 2023-10-09
-
SPOTLER HOLDINGS LIMITED Firmenbeschreibung
- SPOTLER HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05978343. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.10.2006 registriert. SPOTLER HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COMMUNIGATOR HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.10.2012.Die Firma kann schriftlich über 3 The Billings erreicht werden.
Jetzt sichern SPOTLER HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Spotler Holdings Limited - 3 The Billings, Walnut Tree Close, Guildford, Surrey, Grossbritannien
- 2006-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPOTLER HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-group (2024-07-11) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-05-23) - AA
-
confirmation-statement-with-no-updates (2023-10-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-08-10) - AA
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-20) - MR01
-
accounts-with-accounts-type-small (2021-07-14) - AA
-
confirmation-statement-with-no-updates (2021-10-12) - CS01
-
change-to-a-person-with-significant-control (2021-04-15) - PSC05
-
change-corporate-director-company-with-change-date (2021-04-15) - CH02
keyboard_arrow_right 2020
-
resolution (2020-08-26) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-01-21) - PSC05
-
cessation-of-a-person-with-significant-control (2020-01-21) - PSC07
-
accounts-with-accounts-type-small (2020-08-28) - AA
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-10-28) - RP04CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-07) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-06-13) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2018-04-25) - AAMD
-
mortgage-satisfy-charge-full (2018-06-07) - MR04
-
termination-director-company-with-name-termination-date (2018-06-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-13) - PSC07
-
resolution (2018-06-13) - RESOLUTIONS
-
appoint-corporate-director-company-with-name-date (2018-06-14) - AP02
-
notification-of-a-person-with-significant-control (2018-06-15) - PSC01
-
capital-variation-of-rights-attached-to-shares (2018-06-19) - SH10
-
capital-name-of-class-of-shares (2018-06-19) - SH08
-
capital-allotment-shares (2018-06-19) - SH01
-
change-account-reference-date-company-current-extended (2018-06-27) - AA01
-
confirmation-statement-with-updates (2018-10-12) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-20) - TM01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-12) - MR01
-
mortgage-satisfy-charge-full (2017-06-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
mortgage-satisfy-charge-full (2015-10-01) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-25) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
appoint-person-director-company-with-name (2012-05-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-21) - AR01
-
termination-secretary-company-with-name (2011-02-21) - TM02
-
change-person-director-company-with-change-date (2011-02-21) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-02-01) - AD01
keyboard_arrow_right 2009
-
legacy (2009-01-06) - 288a
-
legacy (2009-01-29) - 288c
-
legacy (2009-01-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-17) - AA
-
legacy (2009-05-26) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 88(2)
-
legacy (2008-07-07) - 169
-
accounts-with-accounts-type-total-exemption-small (2008-02-20) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-30) - 88(2)R
-
legacy (2007-12-19) - 363s
-
legacy (2007-09-12) - 225
-
legacy (2007-02-07) - 395
-
legacy (2007-01-30) - 88(3)
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 288b
-
incorporation-company (2006-10-25) - NEWINC