SMALL PLANET TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
12/06/2512 June 2025 New | Application to strike the company off the register |
04/06/254 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
24/03/2024 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAIDMENT / 12/04/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIADMENT / 11/05/2017 |
10/05/1710 May 2017 | DIRECTOR APPOINTED MR KEVIN MIADMENT |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MAIDMENT |
06/04/176 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/03/1730 March 2017 | DIRECTOR APPOINTED MRS DEBORAH ANNE DOCHERTY |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOCHERTY |
09/03/179 March 2017 | DIRECTOR APPOINTED MR KEVIN MAIDMENT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
16/09/1616 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
06/01/166 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
16/11/1516 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/09/1127 September 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
04/01/114 January 2011 | SAIL ADDRESS CREATED |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLOWS HILDRED CHURCHMAN / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD DOCHERTY / 01/01/2010 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/01/0410 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/01/039 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/05/0228 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/028 January 2002 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/12/0019 December 2000 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/03/004 March 2000 | COMPANY NAME CHANGED CEDARCLIFF LIMITED CERTIFICATE ISSUED ON 06/03/00 |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | NC INC ALREADY ADJUSTED 27/01/00 |
01/03/001 March 2000 | £ NC 100100/200100 27/01/00 |
06/01/006 January 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
10/05/9910 May 1999 | NC INC ALREADY ADJUSTED 18/04/99 |
10/05/9910 May 1999 | £ NC 100/100100 18/04/99 |
11/01/9911 January 1999 | DIRECTOR RESIGNED |
11/01/9911 January 1999 | NEW DIRECTOR APPOINTED |
11/01/9911 January 1999 | REGISTERED OFFICE CHANGED ON 11/01/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
11/01/9911 January 1999 | NEW SECRETARY APPOINTED |
11/01/9911 January 1999 | ALTER MEM AND ARTS 06/01/99 |
11/01/9911 January 1999 | SECRETARY RESIGNED |
10/12/9810 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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