Advanced company searchLink opens in new window

SPINACH BRANDING LTD

Company number 12222632

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)
27 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
01 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
25 Jun 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
24 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 6 December 2022
  • GBP 160
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jan 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 19 January 2022
20 Dec 2021 CS01 Confirmation statement made on 22 September 2021 with updates
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 200
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 200
19 Nov 2021 AA Total exemption full accounts made up to 30 September 2020
12 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 SH10 Particulars of variation of rights attached to shares
04 Dec 2020 CS01 Confirmation statement made on 22 September 2020 with updates
08 Oct 2019 CH01 Director's details changed for Mr Adam Barnaby Thomas on 4 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Robert Leigh Banks on 4 October 2019
08 Oct 2019 CH03 Secretary's details changed for Mr Robert Leigh Banks on 4 October 2019
08 Oct 2019 PSC04 Change of details for Mr Adam Barnaby Thomas as a person with significant control on 4 October 2019