SPOTSPOT LIMITED
Status | ACTIVE |
Company No. | 05275260 |
Category | Private Limited Company |
Incorporated | 02 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SPOTSPOT LIMITED is an active private limited company with number 05275260. It was incorporated 19 years, 6 months, 19 days ago, on 02 November 2004. The company address is Unit 7 Lockwood Industrial Park Unit 7 Lockwood Industrial Park, London, N17 9QP.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Mortgage satisfy charge full
Date: 12 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052752600001
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tobi Schneidler
Change date: 2019-10-24
Documents
Appoint person secretary company with name date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-24
Officer name: Mr Solon Sasson
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-09
Officer name: Mr Solon Sasson
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital alter shares subdivision
Date: 22 Jan 2017
Action Date: 14 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-14
Documents
Resolution
Date: 18 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 06 Jan 2017
Action Date: 14 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-14
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2016
Action Date: 15 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-15
Charge number: 052752600001
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Solon Sasson
Change date: 2015-11-02
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tobi Schneidler
Change date: 2015-11-02
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Ballhatchet
Termination date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
New address: Unit 7 Lockwood Industrial Park Mill Mead Road London N17 9QP
Old address: Unit 3 Imperial Works Perren Street London NW5 3ED
Change date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Solon Sasson
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Ballhatchet
Documents
Capital allotment shares
Date: 12 Jun 2014
Action Date: 03 Jun 2014
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2014-06-03
Documents
Resolution
Date: 12 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Mr Tobi Schneidler
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: Winnington House 2 Woodberry Grove London N12 0DR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-28
Old address: 788-790 Finchley Road London NW11 7TJ
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Certificate change of name company
Date: 04 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maoworks LIMITED\certificate issued on 04/10/10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change corporate secretary company with change date
Date: 24 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Temple Secretaries Limited
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Tobi Schneidler
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CRAIGARD (CIRENCESTER) NOMINEES LIMITED
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 09270696 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 11256066 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LOMBARD STREET,LONDON,EC3V 9LJ
Number: | 03609752 |
Status: | ACTIVE |
Category: | Public Limited Company |
100 HIGH ASH DRIVE,LEEDS,LS17 8RE
Number: | 05588215 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDSON, WITT & COMPANY LIMITED
77 HIGH STREET,HASTINGS,TN34 3EL
Number: | 01526664 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT PLEASANT HOUSE,EXETER,EX5 2NE
Number: | 10887561 |
Status: | ACTIVE |
Category: | Private Limited Company |