Advanced company searchLink opens in new window

SPOTMATIK LTD

Company number 08708163

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)
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
13 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
06 Oct 2016 AP01 Appointment of Ms Marketa Oherova as a director on 1 November 2015
02 Sep 2016 CH03 Secretary's details changed for Marketa Oherova on 6 April 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Nov 2015 AP03 Appointment of Marketa Oherova as a secretary on 27 October 2015
29 Oct 2015 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 27 October 2015
29 Oct 2015 AD01 Registered office address changed from 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR to Unit 32 Space Business Centre Smeaton Close Aylesbury Bucks HP20 2UR on 29 October 2015
29 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
18 Mar 2015 AD01 Registered office address changed from Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL United Kingdom to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 18 March 2015
19 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Nov 2014 TM02 Termination of appointment of Jon Paul Careless as a secretary on 12 November 2014
14 Nov 2014 AP04 Appointment of Clark Howes Business Services Limited as a secretary on 12 November 2014
14 Nov 2014 AD01 Registered office address changed from Eastgate House 46 Wedgewood Street 1St Floor, Suite 1B Aylesbury HP19 7HL to Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 14 November 2014
06 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 CH01 Director's details changed for Mr Jon-Paul Paul Careless on 5 November 2014
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 100