About

Registered Number: 09078914
Date of Incorporation: 10/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP

 

Established in 2014, Spoon Guru Ltd are based in Hemel Hempstead, Hertfordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM-DOUGLAS, Sokipiri 31 May 2016 - 1
HOPKINS, Christopher 26 July 2018 - 1
MUSA, Ahmadu Kida 16 April 2019 - 1
O'REGAN, Simon James 10 June 2014 - 1
PICONE, Vincenzo 26 June 2019 - 1
STRIPF, Markus 10 June 2014 - 1
JUNKERMANN, Nicole 01 April 2015 02 February 2017 1
LANGE, Jean-Kristin 10 June 2014 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SHURVILLE, Jerram 19 March 2015 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 June 2020
CS01 - N/A 17 June 2020
RP04SH01 - N/A 08 June 2020
SH01 - Return of Allotment of shares 15 April 2020
TM02 - Termination of appointment of secretary 07 January 2020
PSC08 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AA - Annual Accounts 24 July 2019
SH01 - Return of Allotment of shares 11 July 2019
AP01 - Appointment of director 27 June 2019
RESOLUTIONS - N/A 21 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
AP01 - Appointment of director 13 June 2019
RESOLUTIONS - N/A 14 May 2019
SH01 - Return of Allotment of shares 10 May 2019
SH01 - Return of Allotment of shares 18 March 2019
AA01 - Change of accounting reference date 25 February 2019
MR04 - N/A 20 February 2019
RESOLUTIONS - N/A 18 January 2019
RESOLUTIONS - N/A 11 September 2018
SH01 - Return of Allotment of shares 10 September 2018
TM01 - Termination of appointment of director 03 September 2018
SH01 - Return of Allotment of shares 31 August 2018
AP01 - Appointment of director 31 August 2018
AP04 - Appointment of corporate secretary 31 August 2018
AP01 - Appointment of director 31 August 2018
AA - Annual Accounts 28 August 2018
AA01 - Change of accounting reference date 24 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 22 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2017
RESOLUTIONS - N/A 08 December 2017
RESOLUTIONS - N/A 08 December 2017
MA - Memorandum and Articles 08 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 June 2017
RESOLUTIONS - N/A 12 June 2017
RESOLUTIONS - N/A 15 May 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 10 June 2016
RESOLUTIONS - N/A 09 June 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 28 January 2016
AA01 - Change of accounting reference date 22 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
SH01 - Return of Allotment of shares 25 June 2015
RESOLUTIONS - N/A 05 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 19 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2015
AA01 - Change of accounting reference date 25 March 2015
AP03 - Appointment of secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.