SPIREX LTD. - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-26 View Report
Persons with significant control. Change date: 2023-07-02. Psc name: Mr Anton Buslov. 2023-08-08 View Report
Accounts. Accounts type unaudited abridged. 2023-07-28 View Report
Persons with significant control. Psc name: Mr Anton Buslov. Change date: 2023-07-02. 2023-07-18 View Report
Persons with significant control. Psc name: Mr Anton Buslov. Change date: 2023-07-01. 2023-07-17 View Report
Persons with significant control. Psc name: Mr Anton Buslov. Change date: 2023-07-01. 2023-07-17 View Report
Persons with significant control. Change date: 2023-04-01. Psc name: Mr Sergey Fokin. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Persons with significant control. Psc name: Mr Anton Buslov. Change date: 2023-03-01. 2023-04-24 View Report
Persons with significant control. Psc name: Mr Sergey Fokin. Change date: 2023-03-01. 2023-04-24 View Report
Accounts. Change account reference date company previous extended. 2023-01-20 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Persons with significant control. Cessation date: 2022-03-17. Psc name: Sergey Uryadov. 2022-03-30 View Report
Persons with significant control. Cessation date: 2022-03-17. Psc name: Dmitry Morgunov. 2022-03-18 View Report
Officers. Officer name: Mr Joel Levy. Appointment date: 2022-03-17. 2022-03-18 View Report
Officers. Termination date: 2022-03-17. Officer name: Dmitry Morgunov. 2022-03-18 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-10-19 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-10-19 View Report
Accounts. Accounts type total exemption full. 2021-07-31 View Report
Confirmation statement. Statement with updates. 2021-04-08 View Report
Address. New address: 9a Tinto Place Edinburgh Midlothian EH6 5GD. Old address: Landmark, Exchange 2, 5 Semple Street Edinburgh EH3 8BL United Kingdom. Change date: 2021-04-01. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type micro entity. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2019-03-27 View Report
Persons with significant control. Psc name: Rubus Investment Ltd.. Cessation date: 2019-01-23. 2019-03-27 View Report
Persons with significant control. Psc name: Sergey Uryadov. Notification date: 2019-01-23. 2019-03-27 View Report
Persons with significant control. Notification date: 2019-01-23. Psc name: Sergey Fokin. 2019-03-27 View Report
Persons with significant control. Psc name: Anton Buslov. Notification date: 2019-01-23. 2019-03-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/09/2018. 2018-09-07 View Report
Address. New address: 1F3 6 Spittal Street Edinburgh Midlothian EH3 9DX. 2018-09-06 View Report
Address. New address: 1F3 6 Spittal Street Edinburgh Midlothian EH3 9DX. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Capital. Capital allotment shares. 2018-08-13 View Report
Incorporation. Capital: GBP 300 2018-06-19 View Report