About

Registered Number: 07035713
Date of Incorporation: 30/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

 

Having been setup in 2009, Spindogs Ltd have registered office in Cardiff, it's status at Companies House is "Active". This organisation has 3 directors listed as Morgan, David Rhys, Davies, William Elwyn, Jenkins, Annalisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, David Rhys 10 June 2010 - 1
DAVIES, William Elwyn 30 September 2009 16 October 2015 1
JENKINS, Annalisa 10 June 2010 24 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 10 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 29 May 2019
SH01 - Return of Allotment of shares 12 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 02 December 2015
SH06 - Notice of cancellation of shares 13 November 2015
SH03 - Return of purchase of own shares 13 November 2015
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 June 2014
AAMD - Amended Accounts 04 June 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 June 2013
AAMD - Amended Accounts 25 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 01 November 2011
RESOLUTIONS - N/A 17 October 2011
AAMD - Amended Accounts 14 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
RESOLUTIONS - N/A 23 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2010
SH08 - Notice of name or other designation of class of shares 23 June 2010
SH01 - Return of Allotment of shares 23 June 2010
CC04 - Statement of companies objects 23 June 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.