- Company Overview for SPOKE TECHNOLOGIES LIMITED (10615811)
- Filing history for SPOKE TECHNOLOGIES LIMITED (10615811)
- People for SPOKE TECHNOLOGIES LIMITED (10615811)
- Registers for SPOKE TECHNOLOGIES LIMITED (10615811)
- More for SPOKE TECHNOLOGIES LIMITED (10615811)
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) |
---|---|---|---|
02 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Mar 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
11 Mar 2024 | AD02 | Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
08 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
19 Jan 2024 | PSC02 | Notification of Ohana Acquisition Limited as a person with significant control on 26 September 2023 | |
19 Jan 2024 | PSC07 | Cessation of Jigsaw Xyz Limited as a person with significant control on 26 September 2023 | |
20 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
16 Jan 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
03 May 2022 | PSC05 | Change of details for Jigsaw Xyz Limited as a person with significant control on 20 October 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | AP01 | Appointment of Mr Paul Luc Robert Heyvaert as a director on 27 August 2021 | |
08 Nov 2021 | AP01 | Appointment of Ms Kristy Trieste as a director on 27 August 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to The Columbus Building 7 Westferry Circus London E14 4HD on 8 November 2021 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
26 Feb 2019 | PSC05 | Change of details for Holdco 1 Limited as a person with significant control on 9 March 2017 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates |