- Company Overview for SPRAYBYTE LIMITED (SC185541)
- Filing history for SPRAYBYTE LIMITED (SC185541)
- People for SPRAYBYTE LIMITED (SC185541)
- More for SPRAYBYTE LIMITED (SC185541)
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 May 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
31 May 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
28 Feb 2020 | PSC04 | Change of details for Marcin Krawczyk as a person with significant control on 21 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Monika Krawczyk as a person with significant control on 21 February 2020 | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 Feb 2020 | TM01 | Termination of appointment of Monika Krawczyk as a director on 20 February 2020 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
10 Nov 2016 | TM02 | Termination of appointment of Stewart Downing as a secretary on 1 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Gillian Downing as a director on 1 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Stewart Downing as a director on 1 November 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 16 Ravensheugh Road Musselburgh Midlothian EH21 7PU Scotland to 12 Woolmet Place Edinburgh EH16 4GY on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Monika Krawczyk as a director on 5 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Marcin Krawczyk as a director on 5 September 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD02 | Register inspection address has been changed from 53/1 Littlejohn Road Edinburgh EH10 5GN Scotland to 16 Ravensheugh Road Musselburgh Midlothian EH21 7PU |