- Company Overview for SPOTMATIK LTD (08708163)
- Filing history for SPOTMATIK LTD (08708163)
- People for SPOTMATIK LTD (08708163)
- More for SPOTMATIK LTD (08708163)
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
|
|
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
|
|
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
|