T2 SPATIALWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-25 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-29 |
30/04/2430 April 2024 | Change of details for Mr Theo Lorenz as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Theo Lorenz on 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-29 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
14/04/2014 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / DR TANJA KIRSTEN SIEMS / 14/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
13/05/1913 May 2019 | APPLICATION FOR STRIKING-OFF |
13/05/1913 May 2019 | DISS REQUEST WITHDRAWN |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO LORENZ |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANJA KIRSTEN SIEMS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / THEO LORENZ / 23/09/2016 |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 62 BOSS HOUSE 2 BOSS STREET LONDON SE1 2PT |
12/05/1612 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TANJA SIEMS |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / TANJA KIRSTEN SIEMS / 26/04/2011 |
08/05/128 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR TANJA KIRSTEN SIEMS / 26/04/2011 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANJA KIRSTEN SIEMS / 01/01/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THEO LORENZ / 01/01/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/11/074 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/06/073 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | COMPANY NAME CHANGED N-O-M-A-D \ LONDON LOUNGE LIMITE D CERTIFICATE ISSUED ON 20/01/05 |
24/05/0424 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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