SPIRITUALIZED LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA, South Yorkshire, England
StatusACTIVE
Company No.04800151
CategoryPrivate Limited Company
Incorporated16 Jun 2003
Age20 years, 10 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Trice

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: La Corporate Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason pierce / 17/06/2007

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA BOSSEY LTD

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

ARTMOVES (UK) LIMITED

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

PITT AND HODGES LIMITED

145 HONEYSUCKLE ROAD,SOUTHAMPTON,SO16 3BT

Number:10634290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source