Advanced company searchLink opens in new window

SPREADEX.COM LIMITED

Company number 03542879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 AA Group of companies' accounts made up to 31 May 2015
06 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,548,640
23 Oct 2014 AD01 Registered office address changed from Churchill House 26-28 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to Churchill House 26-30 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 23 October 2014
13 Aug 2014 AD01 Registered office address changed from The Ziggurat Grosvenor Road St.Albans Hertfordshire AL1 3AW to Churchill House 26-28 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 13 August 2014
09 Jul 2014 AA Group of companies' accounts made up to 31 May 2014
18 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12,548,640
24 Jul 2013 AA Group of companies' accounts made up to 31 May 2013
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
26 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2012 AA Group of companies' accounts made up to 31 May 2012
16 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/04/2012
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 12,066,000
  • ANNOTATION A second filed SH01 was registered on 16/05/2012
21 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
21 Mar 2012 CH03 Secretary's details changed for Jonathan Gordon Hurford on 1 December 2011
21 Mar 2012 CH01 Director's details changed for Jonathan Gordon Hufford on 1 December 2011
21 Mar 2012 CH01 Director's details changed for Mr Thomas Woodstock Harris on 1 December 2011
21 Mar 2012 CH01 Director's details changed for Colin David Russell Allen on 1 December 2011
22 Jul 2011 AA Group of companies' accounts made up to 31 May 2011
21 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12,066,000
18 Jan 2011 AA Group of companies' accounts made up to 31 May 2010
23 Apr 2010 AA Group of companies' accounts made up to 31 May 2009
16 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
06 Apr 2009 363a Return made up to 25/02/09; full list of members