SPOT INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 CESSATION OF NICOLAS OVERLOOP AS A PSC

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O LOGARITHMIC TECHNOLOGIES LTD 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS OVERLOOP

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED LOGARITHMIC TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 30/08/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM PO BOX FLAT 70 1 RICK ROBERTS WAY LONDON E15 2FP

View Document

04/05/154 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 DIRECTOR APPOINTED NERI VAN OTTEN

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

13/04/1413 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

21/04/1321 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

20/04/1320 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS OVERLOOP / 01/06/2012

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED LOGARITMIC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED COUCHCONTROL LTD CERTIFICATE ISSUED ON 10/01/13

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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