SPREADSHEET TECHNOLOGIES LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Acx Director Services Ltd as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Annalisa Panelli Hamilton as a director on 2022-03-26

View Document

12/01/2212 January 2022 Director's details changed for Acx Director Services Ltd on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from PO Box 470 Leatherhead KT22 2LT United Kingdom to 152-160 City Road London EC1V 2NX on 2022-01-12

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED 123 SHEETS LTD CERTIFICATE ISSUED ON 14/10/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

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

View Accounts

02/03/192 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/09/181 September 2018 COMPANY NAME CHANGED 123 SPREADSHEETS LTD CERTIFICATE ISSUED ON 01/09/18

View Document

09/08/189 August 2018 COMPANY NAME CHANGED NUMERICA TECHNOLOGIES LTD CERTIFICATE ISSUED ON 09/08/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/07/162 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

07/06/167 June 2016 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