SPIRITUALIZED LIMITED
Status | ACTIVE |
Company No. | 04800151 |
Category | Private Limited Company |
Incorporated | 16 Jun 2003 |
Age | 20 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SPIRITUALIZED LIMITED is an active private limited company with number 04800151. It was incorporated 20 years, 10 months, 12 days ago, on 16 June 2003. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
New address: The Old Workshop Ecclesall Road South Sheffield South Yorkshire S11 9PA
Old address: 303 the Pill Box 115 Coventry Road London E2 6GH England
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
New address: 303 the Pill Box 115 Coventry Road London E2 6GH
Old address: 303 the Pillbox 115 Coventry Road London E2 6GG England
Change date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Jason Pierce
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Address
Type: AD01
New address: 303 the Pillbox 115 Coventry Road London E2 6GG
Change date: 2018-04-06
Old address: G08 the Pill Box 115 Coventry Road London E2 6GG England
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Jason Pierce
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
New address: G08 the Pill Box 115 Coventry Road London E2 6GG
Documents
Termination secretary company with name termination date
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-22
Officer name: Sarah Trice
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Pierce
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Old address: 141 Wardour Street London W1F 0UT
Change date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Change person secretary company with change date
Date: 26 Jun 2012
Action Date: 16 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Trice
Change date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Jason Pierce
Documents
Change person secretary company with change date
Date: 07 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Trice
Change date: 2010-06-01
Documents
Appoint person secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Trice
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: La Corporate Ltd
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Old address: 35 Ballards Lane Finchley London N3 1XW
Change date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason pierce / 17/06/2007
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 13/09/05 from: c/o berg kaprow lewis 7 ivebury court 325 latimer road london W10 6RA
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/08/04
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11608631 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERSHOT TRUST ESTATES LIMITED
2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX
Number: | 00291511 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAY HOUSE,BURTON-ON-TRENT,DE14 2DA
Number: | 04068785 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLIER CAPITAL HOLDINGS LIMITED
HENDFORD MANOR,YEOVIL,BA20 1UN
Number: | 08865453 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN LEWIS EDUCATIONAL SERVICES LTD
ST DAVIDS,LITTLE WENLOCK,TF6 5BB
Number: | 07272756 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 HONEYSUCKLE ROAD,SOUTHAMPTON,SO16 3BT
Number: | 10634290 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |