SUBSCRIPTO TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Termination of appointment of Perceptiveaccounting Ltd as a secretary on 2024-05-01 |
24/04/2524 April 2025 | Appointment of Mr James Gear as a secretary on 2024-05-01 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-21 with updates |
28/10/2428 October 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-21 with updates |
29/02/2429 February 2024 | Secretary's details changed for Perceptiveaccounting Ltd on 2024-02-23 |
29/02/2429 February 2024 | Change of details for Mr Philip Ian Metcalfe as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2024-02-29 |
08/01/248 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-21 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Change of details for Mr Philip Ian Metcalfe as a person with significant control on 2021-05-01 |
26/04/2226 April 2022 | Secretary's details changed for Perceptiveaccounting Ltd on 2021-05-01 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-21 with updates |
17/11/2117 November 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | Registered office address changed from , C/O Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2021-04-16 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
26/11/1926 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
03/05/173 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVEACCOUNTING LTD / 03/05/2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN METCALFE / 03/05/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/01/173 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
11/01/1611 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
14/07/1514 July 2015 | Registered office address changed from , 105 Blanchland Circle, Monkston, Milton Keynes, Bucks, MK10 9DR to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2015-07-14 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 105 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKS MK10 9DR |
01/05/151 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/01/1517 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
09/05/149 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
15/05/1315 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/01/138 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
08/05/128 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVEACCOUNTING LTD / 01/04/2012 |
08/05/128 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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