SPOKE TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/03/2411 March 2024 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

11/03/2411 March 2024 Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-12 with updates

View Document

19/01/2419 January 2024 Notification of Ohana Acquisition Limited as a person with significant control on 2023-09-26

View Document

19/01/2419 January 2024 Cessation of Jigsaw Xyz Limited as a person with significant control on 2023-09-26

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

16/01/2316 January 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Change of details for Jigsaw Xyz Limited as a person with significant control on 2021-10-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Document

08/11/218 November 2021 Appointment of Ms Kristy Trieste as a director on 2021-08-27

View Document

08/11/218 November 2021 Appointment of Mr Paul Luc Robert Heyvaert as a director on 2021-08-27

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/04/209 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / HOLDCO 1 LIMITED / 09/03/2017

View Document

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

18/09/1718 September 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

09/03/179 March 2017 COMPANY NAME CHANGED SUB 1 LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

13/02/1713 February 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