SPLOSH LIMITED
Status | ACTIVE |
Company No. | 06800040 |
Category | Private Limited Company |
Incorporated | 23 Jan 2009 |
Age | 15 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SPLOSH LIMITED is an active private limited company with number 06800040. It was incorporated 15 years, 4 months, 8 days ago, on 23 January 2009. The company address is Unit 6 Dyffryn Industrial Estate Unit 6 Dyffryn Industrial Estate, Newtown, SY16 3BD, Powys, Wales.
Company Fillings
Cessation of a person with significant control
Date: 23 Feb 2024
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angus Robert Grahame
Cessation date: 2023-01-12
Documents
Notification of a person with significant control
Date: 23 Feb 2024
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-12
Psc name: Louisa Cox
Documents
Notification of a person with significant control
Date: 23 Feb 2024
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Cox
Notification date: 2023-01-12
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: Pavement House the Pavement Hay on Wye Hereford HR3 5BU
Change date: 2023-01-25
New address: Unit 6 Dyffryn Industrial Estate Pool Road Newtown Powys SY16 3BD
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Robert Grahame
Termination date: 2023-01-17
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-17
Officer name: Corisande Charlotte Guest Albert
Documents
Termination secretary company with name termination date
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corisande Albert
Termination date: 2023-01-17
Documents
Appoint person secretary company with name date
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-17
Officer name: Mrs Louisa Mary Cox
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louisa Mary Cox
Appointment date: 2023-01-17
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William Cox
Appointment date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Appoint person director company with name date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Corisande Charlotte Guest Albert
Appointment date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Mr Angus Robert Grahame
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Old address: 3 Pavement House the Pavement Hay on Wye Hereford HR3 5BU
Change date: 2011-11-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Certificate change of name company
Date: 18 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darby foods LIMITED\certificate issued on 18/03/10
Documents
Change of name notice
Date: 18 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: Cabalva Studios Whitney on Wye Hereford HR3 6EX United Kingdom
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Corisande Albert
Change date: 2010-02-22
Documents
Some Companies
138 WEBHEATH, NETHERWOOD STREET,LONDON,NW6 2JT
Number: | 09831145 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 NEW CAVENDISH STREET,LONDON,W1W 6YT
Number: | 08860323 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 C/O CLANCY ACCOUNTANCY LIMITED,LEIGHTON BUZZARD,LU7 4SG
Number: | 10750822 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11209201 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIBERTY HOUSE,EDGWARE,HA8 6LE
Number: | 11013938 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 PARK CRESCENT,TWICKENHAM,TW2 6NT
Number: | 10011304 |
Status: | ACTIVE |
Category: | Private Limited Company |