- Company Overview for FIVE SPOT CAPITAL LIMITED (10026093)
- Filing history for FIVE SPOT CAPITAL LIMITED (10026093)
- People for FIVE SPOT CAPITAL LIMITED (10026093)
- More for FIVE SPOT CAPITAL LIMITED (10026093)
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 |