- Company Overview for SPREADEX.COM LIMITED (03542879)
- Filing history for SPREADEX.COM LIMITED (03542879)
- People for SPREADEX.COM LIMITED (03542879)
- More for SPREADEX.COM LIMITED (03542879)
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
|
|
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
|
|
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
|
|
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 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
|
|
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 |