SP TECH CONSULTANCY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from 26-28 Lincoln Street Birmingham B12 9EX United Kingdom to 26 Lincoln Street Birmingham B12 9EX on 2023-11-22

View Document

13/05/2313 May 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

28/11/2228 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

09/11/219 November 2021 Termination of appointment of Irfan Siddique Siddique as a director on 2021-10-31

View Document

08/11/218 November 2021 Appointment of Mrs Yolanda Ramos Subirana as a director on 2021-10-31

View Document

08/11/218 November 2021 Notification of Yolanda Ramos Subirana as a person with significant control on 2021-10-31

View Document

08/11/218 November 2021 Cessation of Irfan Siddique Siddique as a person with significant control on 2021-10-31

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/07/1830 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 29 SHOOTERS CLOSE EDGBASTON BIRMINGHAM B5 7LN ENGLAND

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN SIDDIQUE SIDDIQUE / 31/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN SIDDIQUE / 22/02/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 13 BRISTOL ROAD LUTON LU3 1SX

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 48 MELFORD ROAD EAST HAM LONDON E6 3QX

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN SIDDIQUE / 10/10/2014

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR ABDUR REHMAN

View Document

05/05/145 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR IRFAN SIDDIQUE

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 48A VICARAGE ROAD LONDON E10 5EA ENGLAND

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUR REHMAN / 24/02/2014

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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