- Company Overview for SPEND-EX LIMITED (09769490)
- Filing history for SPEND-EX LIMITED (09769490)
- People for SPEND-EX LIMITED (09769490)
- More for SPEND-EX LIMITED (09769490)
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) |
---|---|---|---|
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Oct 2019 | SH03 | Purchase of own shares. | |
15 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Sarah Louise Buxton as a director on 2 December 2018 | |
30 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
09 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|
|
26 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
18 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
11 Aug 2017 | AD01 | Registered office address changed from 16 st Werburgh Street Chester CH1 2DY United Kingdom to 4 Home Close Christleton Chester CH3 7BJ on 11 August 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Simon Charles Cattlin as a director on 1 June 2017 | |
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|