Advanced company searchLink opens in new window

SPENDOLOGY LIMITED

Company number 10059951

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)
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
  • GBP 1,783.806
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 1,758.806
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 1,436.931
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,403.598
10 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
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
  • GBP 1,103.6
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
  • GBP 913.748
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 857.498
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 754.998
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
  • GBP 699.998
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 650
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
  • GBP 500
12 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates