SPAGHETTI CODE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 91 Carter Avenue Shanklin Isle of Wight PO37 7NG on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Registered office address changed from 91 Carter Avenue Shanklin Isle of Wight PO37 7NG United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 02/07/2019

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 01/07/2019

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 16/01/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 02/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/01/1816 January 2018 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