SPAGHETTI BRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 123542900014, created on 2025-08-05

View Document

24/04/2524 April 2025 Full accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Registration of charge 123542900013, created on 2025-03-14

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

04/11/244 November 2024 Appointment of Mr Jonathan James Taylor as a director on 2024-11-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Registration of charge 123542900012, created on 2024-05-14

View Document

08/05/248 May 2024 Full accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Registration of charge 123542900011, created on 2024-01-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Registration of charge 123542900010, created on 2023-08-04

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Document

12/12/2212 December 2022 Director's details changed for Mr Daniel Alipaz on 2022-12-01

View Document

29/11/2229 November 2022 Registration of charge 123542900009, created on 2022-11-28

View Document

10/10/2210 October 2022 Registration of charge 123542900008, created on 2022-10-07

View Document

03/10/223 October 2022 Registration of charge 123542900007, created on 2022-09-30

View Document

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

View Accounts

25/04/2225 April 2022 Accounts for a small company made up to 2021-08-31

View Document

02/02/222 February 2022 Registration of charge 123542900005, created on 2022-01-25

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

20/12/2120 December 2021 Registration of charge 123542900004, created on 2021-12-14

View Document

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

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123542900002

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GROSS

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH KENNY-ALLEN

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR TORSTEN MACK

View Document

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

View Accounts

27/04/2027 April 2020 ADOPT ARTICLES 07/02/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

23/03/2023 March 2020 CURRSHO FROM 31/12/2020 TO 31/08/2020

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGES CARE AND EDUCATION LIMITED

View Document

23/03/2023 March 2020 CESSATION OF KIRSTY THOMAS AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF STEPHEN WALLACE BRADSHAW AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF DANIEL ALIPAZ AS A PSC

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123542900001

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED TORSTEN ALEXANDER MACK

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED HANNAH KENNY-ALLEN

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MARK DANIEL GROSS

View Document

09/12/199 December 2019 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