SPREAD PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

07/10/217 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

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 537 AIACCOUNTAX HUB 5TH FLOOR - THE GRANGE 100 HIGH STREET LONDON N14 6BN ENGLAND

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM OFFICE 322A -BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY BUSH LANE SECRETARIES LIMITED

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM OFFICE 434 - BUILDING 4 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

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

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUINLAN

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR KHOSH ZAMIR / 04/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN QUINLAN / 04/01/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH LANE SECRETARIES LIMITED / 04/01/2010

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED JONATHAN QUINLAN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON CR0 1AA

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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