Download leads from Nexok and grow your business. Find out more

Spitfire Marketing Limited

Documents

Total Documents77
Total Pages353

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with no updates
18 November 2019Confirmation statement made on 17 November 2019 with no updates
28 August 2019Total exemption full accounts made up to 31 March 2019
9 May 2019Register inspection address has been changed from 34 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN England to 34 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN
9 May 2019Register inspection address has been changed to 34 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN
26 November 2018Confirmation statement made on 17 November 2018 with no updates
5 September 2018Total exemption full accounts made up to 31 March 2018
27 November 2017Confirmation statement made on 17 November 2017 with no updates
27 November 2017Confirmation statement made on 17 November 2017 with no updates
3 September 2017Total exemption full accounts made up to 31 March 2017
3 September 2017Total exemption full accounts made up to 31 March 2017
4 May 2017Termination of appointment of Ashok Ranchhod as a director on 4 May 2017
4 May 2017Termination of appointment of Ashok Ranchhod as a director on 4 May 2017
17 November 2016Confirmation statement made on 17 November 2016 with updates
17 November 2016Confirmation statement made on 17 November 2016 with updates
2 September 2016Total exemption small company accounts made up to 31 March 2016
2 September 2016Total exemption small company accounts made up to 31 March 2016
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
27 August 2015Total exemption small company accounts made up to 31 March 2015
27 August 2015Total exemption small company accounts made up to 31 March 2015
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
9 October 2014Total exemption small company accounts made up to 31 March 2014
9 October 2014Total exemption small company accounts made up to 31 March 2014
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
3 November 2013Total exemption small company accounts made up to 31 March 2013
3 November 2013Total exemption small company accounts made up to 31 March 2013
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
5 December 2012Total exemption small company accounts made up to 31 March 2012
5 December 2012Total exemption small company accounts made up to 31 March 2012
16 July 2012Appointment of Professor Ashok Ranchhod as a director
16 July 2012Appointment of Professor Ashok Ranchhod as a director
17 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
17 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
8 December 2011Total exemption small company accounts made up to 31 March 2011
8 December 2011Total exemption small company accounts made up to 31 March 2011
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 November 2010Total exemption small company accounts made up to 31 March 2010
11 October 2010Registered office address changed from , 9 Waterside, Station Road, Harpenden, Herts, AL5 4US on 11 October 2010
11 October 2010Registered office address changed from 9 Waterside Station Road Harpenden Herts AL5 4US on 11 October 2010
24 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010
24 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010
24 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
24 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
16 December 2009Director's details changed for Mr Andrew Lawrence Rose on 25 November 2009
16 December 2009Director's details changed for Mr Andrew Lawrence Rose on 25 November 2009
16 December 2009Secretary's details changed for Andrew Lawrence Rose on 25 November 2009
16 December 2009Director's details changed for Anthony Robert Mcintyre on 25 November 2009
16 December 2009Director's details changed for Julian Nicholas Gee on 25 November 2009
16 December 2009Director's details changed for Anthony Robert Mcintyre on 25 November 2009
16 December 2009Secretary's details changed for Andrew Lawrence Rose on 25 November 2009
16 December 2009Director's details changed for Julian Nicholas Gee on 25 November 2009
21 January 2009Director appointed julian nicholas gee
21 January 2009Director appointed julian nicholas gee
21 January 2009Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\
21 January 2009Appointment terminated director james ward
21 January 2009Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\
21 January 2009Appointment terminated director james ward
11 December 2008Director appointed james william ward
11 December 2008Appointment terminated secretary london law secretarial LIMITED
11 December 2008Appointment terminated secretary london law secretarial LIMITED
11 December 2008Director and secretary appointed andrew lawrence rose
11 December 2008Director and secretary appointed andrew lawrence rose
11 December 2008Registered office changed on 11/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD england
11 December 2008Appointment terminated director john cowdry
11 December 2008Director appointed anthony robert mcintyre
11 December 2008Director appointed anthony robert mcintyre
11 December 2008Appointment terminated director john cowdry
11 December 2008Director appointed james william ward
11 December 2008Registered office changed on 11/12/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
25 November 2008Incorporation
25 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing