SPAEBOTS TECH LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Declaration of solvency

View Document

03/03/253 March 2025 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-03

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Cessation of Muthukumar Karuppusamy as a person with significant control on 2016-08-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

20/12/2120 December 2021 Change of details for Mr Muthukumar Karuppusamy as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Change of details for Mr Muthukumar Karuppusamy as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Muthukumar Karuppusamy on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Muthukumar Karuppusamy on 2021-12-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR MUTHUKUMAR KARUPPUSAMY / 23/10/2020

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR MUTHUKUMAR KARUPPUSAMY / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUTHUKUMAR KARUPPUSAMY / 23/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM PO BOX E14 5AA K & B ACCOUNTANCY GROUP 10TH FLOOR, ONE CANADA SQ CANARY WHARF LONDON GREATER LONDON E14 5AA ENGLAND

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUTHUKUMAR KARUPPUSAMY / 08/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUTHUKUMAR KARUPPUSAMY

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 41 ABBOTS CLOSE KNOWLE SOLIHULL B93 9PP ENGLAND

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

15/02/1715 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 10

View Document

25/08/1625 August 2016 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