- Company Overview for SPINACH LIMITED (04299121)
- Filing history for SPINACH LIMITED (04299121)
- People for SPINACH LIMITED (04299121)
- Charges for SPINACH LIMITED (04299121)
- More for SPINACH LIMITED (04299121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2018 | AD01 | Registered office address changed from Plarf9Rm Floor 5, Tower Point 44 North Road Brighton BN1 1YR England to Platf9Rm Floor 5, Tower Point 44 North Road Brighton BN1 1YR on 7 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Miss Lucy Morris on 1 January 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
09 Oct 2017 | PSC05 | Change of details for Spinach Gl Limited as a person with significant control on 5 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 144 Liverpool Road Unit a London N1 1LA to Plarf9Rm Floor 5, Tower Point 44 North Road Brighton BN1 1YR on 5 July 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Gary Cawker as a director on 1 March 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
09 May 2016 | TM01 | Termination of appointment of Martin John Gent as a director on 11 April 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
16 Oct 2012 | AP01 | Appointment of Mr Martin John Gent as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
15 Aug 2011 | TM01 | Termination of appointment of Thomas Conway as a director | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |