SPITFIRE DIGITAL NETWORKS LIMITED

Company Documents

DateDescription
15/12/2415 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/12/2415 December 2024 Registered office address changed from Gable House 239 Regents Park Rd. London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-12-15

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ORDE

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT ORDE / 10/03/2010

View Document

26/01/1026 January 2010 20/06/09 FULL LIST AMEND

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 £ NC 1000/30000 31/03/97

View Document

15/05/9715 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/97

View Document

15/05/9715 May 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 14/01/97

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 £ NC 100/1000 08/08/96

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED SKYRISE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/08/96

View Document

19/08/9619 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/12/958 December 1995 EXEMPTION FROM APPOINTING AUDITORS 05/12/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ADOPT MEM AND ARTS 20/06/95

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED ANGLING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/06/95

View Document

18/05/9518 May 1995 EXEMPTION FROM APPOINTING AUDITORS 25/04/95

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

03/05/943 May 1994 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

08/10/938 October 1993 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 EXEMPTION FROM APPOINTING AUDITORS 11/08/92

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: UNIT1 ST GEORGES BUSINESS PARK ALSTONE LANE CHELTENHAM GLOS

View Document

20/06/9120 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information