- Company Overview for SP TECHNO SOLUTIONS LTD (07858541)
- Filing history for SP TECHNO SOLUTIONS LTD (07858541)
- People for SP TECHNO SOLUTIONS LTD (07858541)
- More for SP TECHNO SOLUTIONS LTD (07858541)
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) |
---|---|---|---|
18 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
23 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
23 Mar 2024 | AD01 | Registered office address changed from 11 Wingrove Drive Wilton Park Beaconsfield HP9 2DL England to 11 Wingrove Drive Wilton Park Beaconsfield HP9 2DL on 23 March 2024 | |
23 Mar 2024 | AD01 | Registered office address changed from 11 Wingrove Drive Wingrove Drive Wilton Park Beaconsfield HP9 2DL England to 11 Wingrove Drive Wilton Park Beaconsfield HP9 2DL on 23 March 2024 | |
21 Jan 2024 | CH01 | Director's details changed for Mrs Saranya Vedagiri on 12 November 2023 | |
21 Jan 2024 | CH01 | Director's details changed for Mr Prabhakar Somanathan on 12 November 2023 | |
21 Jan 2024 | PSC04 | Change of details for Mr Prabhakar Somanathan as a person with significant control on 12 November 2023 | |
21 Jan 2024 | AD01 | Registered office address changed from 107a Maxwell Road Beaconsfield HP9 1RF England to 11 Wingrove Drive Wingrove Drive Wilton Park Beaconsfield HP9 2DL on 21 January 2024 | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
27 Jan 2023 | CH01 | Director's details changed for Mr Prabhakar Somanathan on 22 December 2022 | |
27 Jan 2023 | CH01 | Director's details changed for Mrs Saranya Vedagiri on 22 December 2022 | |
27 Jan 2023 | PSC04 | Change of details for Mr Prabhakar Somanathan as a person with significant control on 22 December 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from 107a, Maxwell Road, Beaconsfield Maxwell Road Beaconsfield HP9 1RF England to 107a Maxwell Road Beaconsfield HP9 1RF on 27 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 59 Lakeside Earley Reading RG6 7PG England to 107a, Maxwell Road, Beaconsfield Maxwell Road Beaconsfield HP9 1RF on 27 January 2023 | |
08 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
03 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates |