SPRAYMOON TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
21/03/2521 March 2025 | Micro company accounts made up to 2021-07-31 |
27/02/2527 February 2025 | Change of details for Mrs Radhika Nalla as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mr Devendar Nalla as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Devendar Nalla on 2025-02-27 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-07-13 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2020-07-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
24/08/2024 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 24/08/2020 |
24/08/2024 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS RADHIKA NALLA / 24/08/2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS RADHIKA NALLA / 01/06/2020 |
01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 01/06/2020 |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 01/06/2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 12/02/2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS RADHIKA NALLA / 12/02/2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 12/02/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/08/1510 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/01/152 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 02/01/2015 |
12/11/1412 November 2014 | DISS40 (DISS40(SOAD)) |
11/11/1411 November 2014 | FIRST GAZETTE |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING LTD BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
06/11/146 November 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 04/11/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/09/1310 September 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/11/122 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDAR NALLA / 02/11/2012 |
13/07/1213 July 2012 | 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