SPAGHETTI BRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registration of charge 123542900014, created on 2025-08-05 |
24/04/2524 April 2025 | Full accounts made up to 2024-08-31 |
24/03/2524 March 2025 | Registration of charge 123542900013, created on 2025-03-14 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
04/11/244 November 2024 | Appointment of Mr Jonathan James Taylor as a director on 2024-11-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/05/2414 May 2024 | Registration of charge 123542900012, created on 2024-05-14 |
08/05/248 May 2024 | Full accounts made up to 2023-08-31 |
06/02/246 February 2024 | Registration of charge 123542900011, created on 2024-01-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Registration of charge 123542900010, created on 2023-08-04 |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-08-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
12/12/2212 December 2022 | Registered office address changed from 2 Fulmar Drive Hythe Hampshire SO45 3GF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr Daniel Alipaz on 2022-12-01 |
29/11/2229 November 2022 | Registration of charge 123542900009, created on 2022-11-28 |
10/10/2210 October 2022 | Registration of charge 123542900008, created on 2022-10-07 |
03/10/223 October 2022 | Registration of charge 123542900007, created on 2022-09-30 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/04/2225 April 2022 | Accounts for a small company made up to 2021-08-31 |
02/02/222 February 2022 | Registration of charge 123542900005, created on 2022-01-25 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
20/12/2120 December 2021 | Registration of charge 123542900004, created on 2021-12-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/05/2112 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123542900002 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK GROSS |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR HANNAH KENNY-ALLEN |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR TORSTEN MACK |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/04/2027 April 2020 | ADOPT ARTICLES 07/02/2020 |
27/04/2027 April 2020 | ARTICLES OF ASSOCIATION |
23/03/2023 March 2020 | CURRSHO FROM 31/12/2020 TO 31/08/2020 |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGES CARE AND EDUCATION LIMITED |
23/03/2023 March 2020 | CESSATION OF KIRSTY THOMAS AS A PSC |
23/03/2023 March 2020 | CESSATION OF STEPHEN WALLACE BRADSHAW AS A PSC |
23/03/2023 March 2020 | CESSATION OF DANIEL ALIPAZ AS A PSC |
21/02/2021 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123542900001 |
21/02/2021 February 2020 | DIRECTOR APPOINTED TORSTEN ALEXANDER MACK |
21/02/2021 February 2020 | DIRECTOR APPOINTED HANNAH KENNY-ALLEN |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR MARK DANIEL GROSS |
09/12/199 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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