Advanced company searchLink opens in new window

SPITFIRE MARKETING LIMITED

Company number 06757428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
03 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AP01 Appointment of Professor Ashok Ranchhod as a director
17 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AD01 Registered office address changed from , 9 Waterside, Station Road, Harpenden, Herts, AL5 4US on 11 October 2010
24 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
24 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Anthony Robert Mcintyre on 25 November 2009
16 Dec 2009 CH01 Director's details changed for Mr Andrew Lawrence Rose on 25 November 2009
16 Dec 2009 CH01 Director's details changed for Julian Nicholas Gee on 25 November 2009
16 Dec 2009 CH03 Secretary's details changed for Andrew Lawrence Rose on 25 November 2009
21 Jan 2009 88(2) Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\
21 Jan 2009 288b Appointment terminated director james ward
21 Jan 2009 288a Director appointed julian nicholas gee
11 Dec 2008 287 Registered office changed on 11/12/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
11 Dec 2008 288a Director appointed james william ward
11 Dec 2008 288a Director and secretary appointed andrew lawrence rose