DATASPREAD RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Registered office address changed from 102 102 Churchill Avenue Chatham Kent ME5 0DH England to 102 Churchill Avenue Chatham ME5 0DH on 2022-03-04

View Document

03/03/223 March 2022 Registered office address changed from Plumstead Business Centre Unit 12 44 Plumstead High Street London SE18 1SL England to 102 102 Churchill Avenue Chatham Kent ME5 0DH on 2022-03-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/12/2128 December 2021 Registered office address changed from 18 - 36 Suite 124, Island Business Centre Wellington Street London SE18 6PF England to Plumstead Business Centre Unit 12 44 Plumstead High Street London SE18 1SL on 2021-12-28

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-01-31

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 1 1ST FLOOR 1 PLUMSTEAD ROAD LONDON SE18 7BZ UNITED KINGDOM

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3 NORTH ROAD LONDON SE18 1BS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ABIODUN OLUGBOJI / 07/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM UNIT 2 NORTH ROAD OFF WHITE HART ROAD PLUMSTEAD LONDON SE18 1DH ENGLAND

View Document

29/01/1429 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM SUITE 58 ELMGROVE POINT 77 WALMER TERRACE PLUMSTEAD LONDON SE18 7AF UNITED KINGDOM

View Document

02/01/122 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / OLABISI OLUGBOJI / 02/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABIODUN OLUGBOJI / 02/01/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM SUITE 5 32 BROOKHILL ROAD GREENWICH LONDON SE18 6TU

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIODUN OLUGBOJI / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY APPOINTED OLABISI OLUGBOJI

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SUITE 5 32 BROOKHILL ROAD LONDON SE18 6TU UNITED KINGDOM

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ABIODUN OLUGBOJI

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/01/082 January 2008 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