SPRY PAY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAmended full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

07/08/247 August 2024 Full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Appointment of Robert James Bancroft Campbell as a director on 2024-06-17

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-10-31

View Document

25/01/2225 January 2022 Cessation of Dns Associates Ltd as a person with significant control on 2021-09-01

View Document

25/01/2225 January 2022 Notification of Sumit Agarwal as a person with significant control on 2021-09-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 049949400001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/06/201 June 2020 31/10/19 STATEMENT OF CAPITAL GBP 100000

View Document

30/04/2030 April 2020 PREVSHO FROM 31/05/2020 TO 31/10/2019

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 46 STATION ROAD STATION ROAD NORTH HARROW HARROW HA2 7SE ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA PLUTECKA

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED TARGET WORKFORCE LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM AMBA HOUSE 15 COLLEGE ROAD HARROW HA1 1BA ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 COMPANY NAME CHANGED TARGET ACCOUNTING LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 46 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR SUMIT AGARWAL

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY SMITH

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS MALGORZATA PLUTECKA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA PLUTECKA

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MISS LUCY SMITH

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MALGORZATA PLUTECKA / 20/05/2015

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MALGORZATA PLUTECKA / 22/05/2014

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS COLGAN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS COLGAN

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET PLUTECKA SMITH / 30/06/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLAN / 30/06/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET PLUTECKA / 30/06/2010

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLAN / 31/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: TALBOT HOUSE BUSINESS CENTRE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED EXTENDMAGNET LIMITED CERTIFICATE ISSUED ON 23/04/04

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 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