T2 SPATIALWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

30/04/2430 April 2024 Change of details for Mr Theo Lorenz as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Theo Lorenz on 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / DR TANJA KIRSTEN SIEMS / 14/04/2020

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

13/05/1913 May 2019 DISS REQUEST WITHDRAWN

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO LORENZ

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANJA KIRSTEN SIEMS

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / THEO LORENZ / 23/09/2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 62 BOSS HOUSE 2 BOSS STREET LONDON SE1 2PT

View Document

12/05/1612 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR TANJA SIEMS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / TANJA KIRSTEN SIEMS / 26/04/2011

View Document

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR TANJA KIRSTEN SIEMS / 26/04/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANJA KIRSTEN SIEMS / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEO LORENZ / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 COMPANY NAME CHANGED N-O-M-A-D \ LONDON LOUNGE LIMITE D CERTIFICATE ISSUED ON 20/01/05

View Document

24/05/0424 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 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