- Company Overview for SPINACH ON SEA LIMITED (10572492)
- Filing history for SPINACH ON SEA LIMITED (10572492)
- People for SPINACH ON SEA LIMITED (10572492)
- More for SPINACH ON SEA LIMITED (10572492)
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
|
|
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 |