Advanced company searchLink opens in new window

SPINACH LIMITED

Company number 04299121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Lucy Morris on 21 October 2010
29 Oct 2010 CH03 Secretary's details changed for Lucy Morris on 21 October 2010
29 Oct 2010 CH01 Director's details changed for Lucy Morris on 21 October 2010
27 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Jul 2010 AD02 Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
20 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
20 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed
15 Oct 2009 AP01 Appointment of Gary Cawker as a director
27 May 2009 88(2) Ad 01/05/09-01/05/09\gbp si 1992@1=1992\gbp ic 10105/12097\
27 May 2009 88(2) Ad 01/05/09-01/05/09\gbp si 605@1=605\gbp ic 9500/10105\
22 May 2009 123 Nc inc already adjusted 23/04/09
22 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
22 May 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2008 363a Return made up to 04/10/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
06 Jun 2008 169 Gbp ic 10000/9500\18/12/07\gbp sr 500@1=500\
06 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares