- Company Overview for SPENDOLOGY LIMITED (10059951)
- Filing history for SPENDOLOGY LIMITED (10059951)
- People for SPENDOLOGY LIMITED (10059951)
- More for SPENDOLOGY LIMITED (10059951)
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) |
---|---|---|---|
13 Jan 2020 | CH01 | Director's details changed for Mr Martin Christopher Taylor on 14 June 2019 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
20 Feb 2019 | PSC07 | Cessation of Martin Christopher Taylor as a person with significant control on 29 March 2018 | |
20 Feb 2019 | PSC07 | Cessation of Derek Marshall Taylor as a person with significant control on 29 March 2018 | |
20 Feb 2019 | PSC04 | Change of details for Mr Donald Torquil Clark as a person with significant control on 14 December 2018 | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
29 Mar 2018 | PSC07 | Cessation of Wcs Nominees Ltd as a person with significant control on 30 November 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
27 Feb 2018 | AD01 | Registered office address changed from 3a Upper Green Tettenhall Wolverhampton WV6 8QQ England to 22 Great James Street London WC1N 3ES on 27 February 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 30 March 2017 | |
13 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2017
|
|
12 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |