Advanced company searchLink opens in new window

SPREAD PRODUCTION LIMITED

Company number 05665740

Filter by category

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)
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
09 Jun 2020 AD01 Registered office address changed from 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN England to 114 Lakenheath Oakwood London N14 4RX on 9 June 2020
31 Mar 2020 AD01 Registered office address changed from Office 322a -Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN on 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Apr 2018 TM02 Termination of appointment of Bush Lane Secretaries Limited as a secretary on 23 January 2018
02 Mar 2018 AD01 Registered office address changed from Office 434 - Building 4 North London Business Park Oakleigh Road South London N11 1GN England to Office 322a -Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2 March 2018
25 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
25 Jan 2018 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to Office 434 - Building 4 North London Business Park Oakleigh Road South London N11 1GN on 25 January 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Jonathan Quinlan as a director on 4 November 2016
02 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100