SPOTLESS INTERACTIVE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 Registered office address changed from 140 Old Street First Floor London EC1V 9BJ England to C12 Marquis Court Marquis Way Gateshead Team Valley NE11 0RU on 2025-03-04

View Document

12/07/2412 July 2024 Director's details changed for Ben Logan on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2412 July 2024 Change of details for Ben Logan as a person with significant control on 2024-07-12

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Termination of appointment of Paul Daniel Blunden as a director on 2024-03-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Change of details for Ben Logan as a person with significant control on 2022-09-05

View Document

12/07/2312 July 2023 Director's details changed for Ben Logan on 2022-09-05

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 051768130002 in full

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Statement of company's objects

View Document

24/11/2224 November 2022 Satisfaction of charge 051768130001 in full

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / BEN LOGAN / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 05/12/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR PAUL DANIEL BLUNDEN

View Document

16/10/1816 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 140 1ST FLOOR OLD STREET LONDON EC1V 9BJ ENGLAND

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051768130002

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THIRD FLOOR UNIT D2 ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051768130001

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 01/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 12/07/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 SOLVENCY STATEMENT DATED 15/10/13

View Document

23/10/1323 October 2013 CANCEL SHARE PREMIUM ACCOUNT 15/10/2013

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 5

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 13/04/2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 30/03/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 01/04/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 20, HURLINGHAM STUDIOS RANELAGH GARDENS FULHAM LONDON SW6 3PA

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE LOGAN

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOGAN / 13/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED SPOTLESS DESIGN LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOGAN / 24/11/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

06/08/076 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 £ NC 10/1000 12/02/0

View Document

21/03/0721 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0721 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 8 CHIDDINGSTONE STREET PARSONS GREEN FULHAM LONDON SW6 3TG

View Document

22/07/0422 July 2004 S366A DISP HOLDING AGM 12/07/04

View Document

12/07/0412 July 2004 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