Advanced company searchLink opens in new window

SPINACH ON SEA LIMITED

Company number 10572492

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)
20 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
30 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
07 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
24 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
17 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Nov 2020 AD01 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Preston Park House South Road Brighton East Sussex BN1 6SB on 5 November 2020
06 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
22 Nov 2019 AD01 Registered office address changed from Platf9Rm Floor 5, Tower Point 44 North Road Brighton BN1 1YR England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 22 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100.00
28 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
04 Apr 2018 AA01 Previous accounting period extended from 31 January 2018 to 28 February 2018
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
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
18 Jan 2018 CH01 Director's details changed for Miss Lucy Morris on 1 January 2018
08 Jan 2018 CH01 Director's details changed for Miss Lucy Morris on 19 January 2017
08 Jan 2018 PSC04 Change of details for Miss Lucy Morris as a person with significant control on 19 January 2017
05 Jul 2017 AD01 Registered office address changed from 32 Hove Park Road Hove East Sussex BN3 6LJ United Kingdom to Plarf9Rm Floor 5, Tower Point 44 North Road Brighton BN1 1YR on 5 July 2017