- Company Overview for SPENDESK LIMITED (12263851)
- Filing history for SPENDESK LIMITED (12263851)
- People for SPENDESK LIMITED (12263851)
- More for SPENDESK LIMITED (12263851)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
15 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Jan 2024 | TM01 | Termination of appointment of Joseph Hugh Smith as a director on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 4th & 5th Floors East One Building 20-22 Commercial Street London E1 6LP United Kingdom to 11 Old Jewry 8th Floor London Greater London EC2R 8DU on 26 January 2024 | |
26 Jan 2024 | AP04 | Appointment of Pramex International Ltd as a secretary on 26 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
18 Dec 2023 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 4th & 5th Floors East One Building 20-22 Commercial Street London E1 6LP on 18 December 2023 | |
18 Dec 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 29 November 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Joseph Hugh Smith on 29 November 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
06 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | AP01 | Appointment of Mr Joseph Hugh Smith as a director on 6 February 2023 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
21 Oct 2020 | CH01 | Director's details changed for Mr Rodolpe Robert Marie Emmanuel Martial Ardant on 2 October 2020 | |
14 Nov 2019 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|