SUBSCRIPTO TECHNOLOGIES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Perceptiveaccounting Ltd as a secretary on 2024-05-01

View Document

24/04/2524 April 2025 Appointment of Mr James Gear as a secretary on 2024-05-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

29/02/2429 February 2024 Secretary's details changed for Perceptiveaccounting Ltd on 2024-02-23

View Document

29/02/2429 February 2024 Change of details for Mr Philip Ian Metcalfe as a person with significant control on 2024-02-23

View Document

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

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr Philip Ian Metcalfe as a person with significant control on 2021-05-01

View Document

26/04/2226 April 2022 Secretary's details changed for Perceptiveaccounting Ltd on 2021-05-01

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVEACCOUNTING LTD / 03/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN METCALFE / 03/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 105 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKS MK10 9DR

View Document

01/05/151 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/05/1315 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVEACCOUNTING LTD / 01/04/2012

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1121 April 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