IN SPITALFIELDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035512520001

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 232 THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 6 REGENT GATE 83 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA HANNAFIN / 01/02/2014

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / FIONA HANNAFIN / 01/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 55 KENTISH TOWN ROAD LONDON NW1 8NX

View Document

04/06/134 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 13A LAMB STREET OLD SPITALFIELDS MARKET LONDON E1 6EA

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 COMPANY NAME CHANGED VIEWPLANE LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0313 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

17/06/9917 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information