SPOKE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
11/03/2411 March 2024 | Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
11/03/2411 March 2024 | Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
08/03/248 March 2024 | Confirmation statement made on 2024-02-12 with updates |
19/01/2419 January 2024 | Notification of Ohana Acquisition Limited as a person with significant control on 2023-09-26 |
19/01/2419 January 2024 | Cessation of Jigsaw Xyz Limited as a person with significant control on 2023-09-26 |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
16/01/2316 January 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Change of details for Jigsaw Xyz Limited as a person with significant control on 2021-10-20 |
03/05/223 May 2022 | Confirmation statement made on 2022-02-12 with no updates |
08/11/218 November 2021 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to The Columbus Building 7 Westferry Circus London E14 4HD on 2021-11-08 |
08/11/218 November 2021 | Appointment of Ms Kristy Trieste as a director on 2021-08-27 |
08/11/218 November 2021 | Appointment of Mr Paul Luc Robert Heyvaert as a director on 2021-08-27 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-06-30 |
09/04/209 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / HOLDCO 1 LIMITED / 09/03/2017 |
15/11/1815 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
13/12/1713 December 2017 | CURREXT FROM 31/12/2017 TO 30/06/2018 |
18/09/1718 September 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
09/03/179 March 2017 | COMPANY NAME CHANGED SUB 1 LIMITED CERTIFICATE ISSUED ON 09/03/17 |
13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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