SPITALFIELDS CRYPT TRUST

Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing for the appointment of Ms Danielle Hillery as a director

View Document

31/07/2531 July 2025 NewSecond filing for the appointment of Mr Alaisdair Hardy Mangan as a director

View Document

31/07/2531 July 2025 NewSecond filing for the appointment of Ms Lorri Holding as a director

View Document

31/07/2531 July 2025 NewSecond filing for the appointment of Mrs Nicole Monique Chapman as a director

View Document

31/07/2531 July 2025 NewSecond filing for the appointment of Dr Olabintan Olaolu as a director

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Philip James Young on 2025-04-24

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Jean-Baptiste Petard as a director on 2025-01-16

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

22/07/2422 July 2024 Appointment of Mrs Susan Claire Frith as a director on 2024-05-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/03/2420 March 2024 Appointment of Mr Olaolu Olabintan as a director on 2024-03-18

View Document

20/03/2420 March 2024 Appointment of Ms Lorri Holding as a director on 2024-03-18

View Document

19/03/2419 March 2024 Appointment of Mrs Nicole Monique Chapman as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Alasdair Hardy Mangan as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Ms Danielle Hillery as a director on 2024-03-18

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/03/237 March 2023 Amended accounts for a small company made up to 2022-03-31

View Document

27/01/2327 January 2023 Appointment of Miss Nicole Tanya Brown as a secretary on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Andi Morgan-Brown as a secretary on 2023-01-27

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/11/224 November 2022 Director's details changed for Mr Philip James Young on 2022-11-04

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Sarah Jane Brufal De Melgareso as a director on 2021-08-09

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 SAIL ADDRESS CHANGED FROM: THE TAB CENTRE 3 GODFREY PLACE AUSTIN STREET LONDON E2 7NT UNITED KINGDOM

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS CLARE WILLIAMSON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMELIA WALKER

View Document

16/01/1916 January 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR RAJUL GILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR DANIEL HILTON

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR MATTHEW UBOGAGU

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR CORIN KINGSLEY PILLING

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR STUART NOBLE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JESSICA LOBO

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MISS JESSICA ROSANNA LOBO

View Document

18/03/1618 March 2016 17/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY JANICE TAYLOR

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS SARAH JANE BRUFAL DE MELGARESO

View Document

09/04/159 April 2015 17/03/15 NO MEMBER LIST

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JEAN-BAPTISTE PETARD

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA PALCZYNSKA

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 17/03/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ENGA / 12/02/2014

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1321 March 2013 17/03/13 NO MEMBER LIST

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN POPE

View Document

04/01/134 January 2013 ADOPT ARTICLES 10/12/2012

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 17/03/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MS MAGDALENA PALCZYNSKA

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ANDREW DAVID ENGA

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS AMELIA WALKER

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA ADLINGTON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCCOLL

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA ADLINGTON / 14/02/2011

View Document

07/04/117 April 2011 17/03/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE CLARK

View Document

06/04/106 April 2010 17/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ELY / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA ADLINGTON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN STUART MCCOLL / 06/04/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MRS JANICE TAYLOR

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POPE / 17/03/1999

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCOLL / 31/03/2001

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID KEILLER

View Document

16/06/0816 June 2008 SECRETARY APPOINTED CAROLINE CLARK

View Document

26/03/0826 March 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 22A HANBURY STREET LONDON E1 6QR

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 17/03/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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