Advanced company searchLink opens in new window

FIVE SPOT CAPITAL LIMITED

Company number 10026093

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)
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jul 2024 CH01 Director's details changed for Dr Stephen Samuel Myatt on 17 July 2024
17 Jul 2024 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 17 July 2024
18 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
17 Oct 2022 PSC07 Cessation of Helen Catherine Graham as a person with significant control on 17 October 2022
12 Oct 2022 PSC04 Change of details for Mrs Helen Catherine Myatt as a person with significant control on 12 October 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from C/O 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 31 January 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CH01 Director's details changed for Dr Stephen Samuel Myatt on 27 May 2020
27 May 2020 CH01 Director's details changed for Dr Stephen Samuel Myatt on 27 May 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
18 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Apr 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
15 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jul 2017 PSC04 Change of details for Mrs Helen Catherine Myatt as a person with significant control on 24 February 2017
26 Jul 2017 PSC01 Notification of Stephen Samuel Myatt as a person with significant control on 6 April 2016