SPENDOLATER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/02/2426 February 2024 Change of details for Ms Sara Gabriela Koslinska as a person with significant control on 2023-01-10

View Document

24/02/2424 February 2024 Change of details for Ms Sara Gabriela Koslinska as a person with significant control on 2023-01-10

View Document

12/02/2412 February 2024 Termination of appointment of Ka Ming Lim as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Cessation of Ka Ming Lim as a person with significant control on 2023-06-08

View Document

16/06/2316 June 2023 Registered office address changed from Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Office 67 Millmead Business Centre Millmead Road London N17 9QU on 2023-06-16

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2021-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 35 DOWNSIDE CRESCENT LONDON NW3 2AN UNITED KINGDOM

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / KA MING LIM / 07/05/2020

View Document

09/05/209 May 2020 16/10/19 STATEMENT OF CAPITAL EUR 8.695653 16/10/19 STATEMENT OF CAPITAL GBP 102.797928

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1912 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 1.848782

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MS SARA GABRIELA KOSLINSKA / 05/12/2016

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / KA MING LIM / 05/12/2016

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA GABRIELA KOSLINSKA / 03/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KA MING LIM / 02/05/2017

View Document

01/01/171 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 100 19/12/16 STATEMENT OF CAPITAL EUR 8.695653

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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