SPLASH TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Termination of appointment of Ammar Ahsan Khan as a director on 2024-05-30

View Document

30/05/2430 May 2024 Cessation of Muhammad Asad Manghat as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr Ammar Ahsan Khan as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Muhammad Asad Manghat as a director on 2024-05-30

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Appointment of Mr Muhammad Asad Manghat as a director on 2024-01-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Registered office address changed from 24 Barry Street Bradford BD1 2AW England to 22 Barry Street Bradford BD1 2AW on 2023-03-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR AMMAR AHSAN KHAN / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AHSAN KHAN / 05/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM OFFICE 10 PERKIN HOUSE LONGLANDS STREET BRADFORD BD1 2TP ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM APARTMENT NO. 56, WEST TWO 20 SUFFOLK STREET BIRMINGHAM WEST MIDLANDS B1 1LW ENGLAND

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 20 SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LW UNITED KINGDOM

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AHSAN KHAN / 03/05/2017

View Document

02/05/172 May 2017 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