SPLICE TECH LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/05/2311 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

24/01/2324 January 2023 Change of details for Mr Kokulan Sithamparanathan as a person with significant control on 2023-01-18

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 19 TIMBERDENE AVENUE ILFORD ESSEX IG6 2LS

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 5 BARTON MEADOWS BARKINGSIDE ILFORD ESSEX IG6 1JQ ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 73 LAMPORT CLOSE LONDON SE18 5PZ

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/03/139 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAGULAN SITHAMPARANATHAN

View Document

26/02/1326 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 7C THE PINNACLE 156 - 162 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6PN UNITED KINGDOM

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR RAGULAN SITHAMPARANATHAN

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KOKULAN SITHAMPARANATHAN / 15/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 11A COURTLANDS DRIVE WATFORD HERTFORDSHIRE WD17 4HU UNITED KINGDOM

View Document

27/02/1227 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SATHIYA KOKULAN

View Document

18/01/1118 January 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