Advanced company searchLink opens in new window

SPENDESK LIMITED

Company number 12263851

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 50,000