THREATSPIKE LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Appointment of Emily Margaret Orton as a director on 2025-05-08 |
14/05/2514 May 2025 | Change of share class name or designation |
27/02/2527 February 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Sub-division of shares on 2024-12-20 |
27/02/2527 February 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
27/02/2527 February 2025 | Resolutions |
27/02/2527 February 2025 | Notification of Expedition Growth Capital Beta Limited as a person with significant control on 2025-02-17 |
27/02/2527 February 2025 | Appointment of William Jonathan Owen Sheldon as a director on 2025-02-17 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
07/08/247 August 2024 | Purchase of own shares. |
31/07/2431 July 2024 | Cancellation of shares. Statement of capital on 2024-07-04 |
08/07/248 July 2024 | Termination of appointment of Thomas Mosimann as a director on 2024-07-04 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O AIMAR CAPITAL 71 WALTON STREET LONDON SW3 2HT ENGLAND |
23/12/1623 December 2016 | 30/04/16 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM C/O AIMAR CAPITAL 121 SLOANE STREET LONDON SW1X 9BW ENGLAND |
10/05/1610 May 2016 | SUB-DIVISION 19/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 2ND FLOOR, TITAN COURT BISHOP SQUARE BUSINESS PARK HATFIELD AL10 9NA |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/02/1511 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/09/1418 September 2014 | 12/06/14 STATEMENT OF CAPITAL GBP 111 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O CROWELL & MORING 11 PILGRIM STREET LONDON EC4V 6RN |
05/09/145 September 2014 | SECOND FILING WITH MUD 03/02/13 FOR FORM AR01 |
05/09/145 September 2014 | SECOND FILING WITH MUD 03/02/14 FOR FORM AR01 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/02/1316 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | APPOINTMENT TERMINATED, SECRETARY EKATERINA BLAKE |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, BENCROFT DASSELS, BRAUGHING, WARE, HERTS, SG11 2RW, ENGLAND |
03/05/123 May 2012 | DIRECTOR APPOINTED MR THOMAS F MOSIMANN |
03/05/123 May 2012 | DIRECTOR APPOINTED EKATERINA BLAKE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
01/03/121 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
04/02/114 February 2011 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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