(CS01) Confirmation statement with no updates 2023-08-25
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-08-04
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-04
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-08-04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-08-04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-08-04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-04
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-08-04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-04
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-08-25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-03-21
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spadeworx software services uk LTDcertificate issued on 28/03/22
filed on: 28th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2020-11-20
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-22
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-22
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-11-04
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-22 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Panton Street London SW1Y 4EA to C/O Primus Accountancy Llp the Old Police Station 82 High Street Golborne Warrington WA3 3DA on 2015-03-24
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-22 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-19: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-22 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-12-14 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-12-14 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-12-14 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 14th, December 2009
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-12-14 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2009-12-01: 1000.00 GBP
filed on: 14th, December 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 2009-06-12 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-12 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-12 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-12 Secretary appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2009 from 1ST floor 37 panton street haymarket london SW1Y 4EA
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-06-02 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(11 pages)
|