MIDGET AND SPRITE CLUB
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Micro company accounts made up to 2025-03-31 |
12/07/2512 July 2025 New | Notification of Michael Gordon Bennett as a person with significant control on 2025-07-12 |
12/07/2512 July 2025 New | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-12 |
12/07/2512 July 2025 New | Termination of appointment of Michael Gordon Bennett as a director on 2025-07-12 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/02/252 February 2025 | Appointment of Mr Michael Gordon Bennett as a director on 2025-02-02 |
02/02/252 February 2025 | Cessation of Michael Gordon Bennett as a person with significant control on 2025-02-02 |
28/01/2528 January 2025 | Registered office address changed from 3 Riversmill Walk Dursley Gloucestershire GL11 5GL to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 2025-01-28 |
06/01/256 January 2025 | Director's details changed for Mark David Hall on 2025-01-06 |
30/11/2430 November 2024 | Change of details for Mr Michael Gordon Bennett as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Notification of Brent Darrell Fowler as a person with significant control on 2024-10-13 |
11/11/2411 November 2024 | Notification of Charles Duncan Heard as a person with significant control on 2024-10-13 |
09/11/249 November 2024 | Notification of Diana Mary Kirk as a person with significant control on 2024-10-13 |
09/11/249 November 2024 | Notification of Philip Jonathan Mayne as a person with significant control on 2024-10-13 |
29/10/2429 October 2024 | Appointment of Ms Lara Lorraine Warburton as a director on 2024-10-13 |
29/10/2429 October 2024 | Appointment of Mr Jonathan Colley as a director on 2024-10-13 |
29/10/2429 October 2024 | Termination of appointment of Andrew Clive Parrott as a director on 2024-10-13 |
29/10/2429 October 2024 | Appointment of Ms Lara Lorraine Warburton as a secretary on 2024-10-13 |
29/10/2429 October 2024 | Cessation of Lara Lorraine Warburton as a person with significant control on 2024-10-13 |
29/10/2429 October 2024 | Cessation of Niall Robert Cook as a person with significant control on 2024-10-13 |
29/10/2429 October 2024 | Cessation of Alexander Frederick Gleed as a person with significant control on 2024-10-13 |
29/10/2429 October 2024 | Termination of appointment of David King as a director on 2024-10-13 |
10/10/2410 October 2024 | Micro company accounts made up to 2024-03-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
12/05/2412 May 2024 | Termination of appointment of Bruce George Cresswell as a secretary on 2024-05-08 |
12/05/2412 May 2024 | Cessation of Bruce George Cresswell as a person with significant control on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Director's details changed for Mr Andrew Clive Parrott on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mark David Hall on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Mr Niall Robert Cook as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Miss Lara Lorraine Warburton as a person with significant control on 2024-01-22 |
13/11/2313 November 2023 | Change of details for Mr Niall Robert Cook as a person with significant control on 2023-11-13 |
27/10/2327 October 2023 | Notification of Bruce George Cresswell as a person with significant control on 2023-10-14 |
27/10/2327 October 2023 | Appointment of Mr Bruce George Cresswell as a secretary on 2023-10-15 |
18/10/2318 October 2023 | Termination of appointment of Glyn Polly as a secretary on 2023-10-14 |
18/10/2318 October 2023 | Termination of appointment of Glyn Polly as a director on 2023-10-14 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Change of details for Mr Niall Robert Cook as a person with significant control on 2023-03-03 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Cessation of Liam Patrick Singh as a person with significant control on 2022-01-09 |
04/10/214 October 2021 | Notification of Lara Lorraine Warburton as a person with significant control on 2021-10-03 |
04/10/214 October 2021 | Cessation of Andrew Clive Parrott as a person with significant control on 2021-10-03 |
04/10/214 October 2021 | Appointment of Mr Andrew Clive Parrott as a director on 2021-10-03 |
04/10/214 October 2021 | Cessation of Clare Louise Nedin as a person with significant control on 2021-10-03 |
04/10/214 October 2021 | Cessation of Alan Pritchett as a person with significant control on 2021-10-03 |
28/07/2128 July 2021 | Notification of Niall Robert Cook as a person with significant control on 2021-07-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/08/1913 August 2019 | CESSATION OF JOHN MICHAEL COLLINS AS A PSC |
13/08/1913 August 2019 | CESSATION OF RICHARD BERNARD WEAVER AS A PSC |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MS CLARE LOUISE NEDIN / 25/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL COLLINS |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PATRICK SINGH |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY CRANSTOUN CUTLER |
15/10/1815 October 2018 | CESSATION OF ALAN ANSTEAD AS A PSC |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BERNARD WEAVER |
22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/08/1822 August 2018 | CESSATION OF GLYN POLLY AS A PSC |
22/08/1822 August 2018 | SECRETARY APPOINTED MR GLYN POLLY |
22/08/1822 August 2018 | DIRECTOR APPOINTED MR GLYN POLLY |
22/08/1822 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE NEDIN |
22/08/1822 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/09/177 September 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES WILLIS |
07/09/177 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIS |
07/09/177 September 2017 | CESSATION OF KATHERINE ANDREWS AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | SECOND FILING WITH MUD 06/11/15 FOR FORM AR01 |
10/11/1510 November 2015 | 06/11/15 NO MEMBER LIST |
09/11/159 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/11/146 November 2014 | 06/11/14 NO MEMBER LIST |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | SECRETARY APPOINTED MR JAMES WILLIS |
04/09/144 September 2014 | DIRECTOR APPOINTED MR JAMES WILLIS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | SAIL ADDRESS CHANGED FROM: WOODFIELD COTTAGE BLAKESHALL LANE WOLVERLEY KIDDERMINSTER WORCESTERSHIRE DY11 5XJ UNITED KINGDOM |
06/11/136 November 2013 | 06/11/13 NO MEMBER LIST |
04/11/134 November 2013 | DIRECTOR APPOINTED MR DAVID DIXON |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, WOODFIELD COTTAGE BLAKESHALL LANE, WOLVERLEY, KIDDERMINSTER, WORCESTERSHIRE, DY11 5XJ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | 09/11/12 NO MEMBER LIST |
07/11/127 November 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP SELLEN |
29/10/1229 October 2012 | DIRECTOR APPOINTED MR DAVID KING |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NATALIA FLYNN |
09/10/129 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
14/11/1114 November 2011 | 09/11/11 NO MEMBER LIST |
27/10/1127 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/10/1113 October 2011 | DIRECTOR APPOINTED MR TIMOTHY JAMES SAUNDERS |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
05/01/115 January 2011 | SECRETARY APPOINTED MR PHILIP NICHOLAS SELLEN |
26/11/1026 November 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC |
26/11/1026 November 2010 | SAIL ADDRESS CHANGED FROM: 5 PARK GROVE KNARESBOROUGH NORTH YORKSHIRE HG5 9ET UNITED KINGDOM |
26/11/1026 November 2010 | 09/11/10 NO MEMBER LIST |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, SECRETARY ANITA LACHOWICZ |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANITA LACHOWICZ |
21/10/1021 October 2010 | DIRECTOR APPOINTED NATALIA FLYNN |
22/08/1022 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUNTER / 21/08/2010 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM, 5 PARK GROVE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9ET |
11/03/1011 March 2010 | DIRECTOR APPOINTED MARK DAVID HALL |
11/03/1011 March 2010 | DIRECTOR APPOINTED GEOFFREY HUNTER |
28/01/1028 January 2010 | ADOPT ARTICLES 18/10/2009 |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANITA MARIA LACHOWICZ / 18/10/2009 |
04/12/094 December 2009 | SAIL ADDRESS CREATED |
04/12/094 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/12/094 December 2009 | 09/11/09 NO MEMBER LIST |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARIA LACHOWICZ / 18/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LAZARUS / 18/10/2009 |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM, 7 LYSANDER COURT, HIGH STREET, NORTH WEALD, EPPING, ESSEX, CM16 6HF |
03/09/093 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
02/03/092 March 2009 | SECRETARY APPOINTED ANITA MARIA LACHOWICZ |
02/03/092 March 2009 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR WILLIAM MOHAN |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TOBY ANSCOMBE |
05/12/085 December 2008 | ANNUAL RETURN MADE UP TO 09/11/08 |
09/11/079 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company