SPRYTECH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

12/05/2412 May 2024 Registered office address changed from 1 Kingdom Street 1 Kingdom Street London W2 6BD England to 1 Kingdom Street London W2 6BD on 2024-05-12

View Document

12/05/2412 May 2024 Registered office address changed from 3a Rushington Avenue Maidenhead SL6 1BY England to 1 Kingdom Street 1 Kingdom Street London W2 6BD on 2024-05-12

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-03-31 with no updates

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Change of details for Mr Makarand Rajabhau Karanjalkar as a person with significant control on 2023-06-11

View Document

11/06/2311 June 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 3a Rushington Avenue Maidenhead SL6 1BY on 2023-06-11

View Document

05/04/235 April 2023 Notification of Ashwini Karanjalkar as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR MAKARAND RAJABHAU KARANJALKAR / 21/05/2020

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 28 MINNIECROFT ROAD BURNHAM SLOUGH SL1 7DE

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DISS REQUEST WITHDRAWN

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1726 June 2017 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUBHANGKAR MRIDHA

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ASHWINI KARANJALKAR

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY ASHWINI KARANJALKAR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED SPRYTECH COMMUNICATIONS LTD CERTIFICATE ISSUED ON 29/04/14

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUBHANGKAR MRIDHA / 05/06/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUBHANGKAR MRIDHA / 05/06/2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED SUBHANGKAR MRIDHA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHWINI KARANJALKAR / 17/09/2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHWINI KARANJALKAR / 17/09/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKARAND KARANJALKAR / 17/09/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 129 PEARSON ROAD CRAWLEY WEST SUSSEX RH10 7AU ENGLAND

View Document

06/09/126 September 2012 COMPANY NAME CHANGED SPRYTECH COMMUNICATION LTD CERTIFICATE ISSUED ON 06/09/12

View Document

17/08/1217 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 4

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/03/1117 March 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