SPURTLE CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED KENNETH NORMAN TOMBS

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COLLINS / 27/03/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLINS / 27/03/2015

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM KILBURN

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED NABU CONNECT LIMITED
CERTIFICATE ISSUED ON 26/03/13

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBERTSON

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR DAVID JAMES HITCHIN

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MS STEPHANIE MARY ROBERTSON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MELVYN JOHN INGLESON

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 1 LINWOOD AVENUE CLARKSTON GLASGOW G76 8BZ SCOTLAND

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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