Advanced company searchLink opens in new window

SPOTA TECH LTD

Company number 09646614

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)
31 Jul 2023 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 15 15 Croft Road Aylesbury Bucks HP21 7rd on 23 January 2023
01 Sep 2022 AP01 Appointment of Ms. Yvonne Catherine Hughes as a director on 1 September 2022
01 Sep 2022 PSC04 Change of details for Miss Yvonne Catherine Hughes as a person with significant control on 19 August 2022
31 Aug 2022 AA Micro company accounts made up to 30 June 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
22 Jun 2022 CH01 Director's details changed for Mr John Gribben on 21 June 2022
22 Jun 2022 CH03 Secretary's details changed for Mr John Gribben on 21 June 2022
29 Nov 2021 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
20 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 February 2018
  • GBP 25,902
28 Sep 2017 AA Micro company accounts made up to 30 June 2017
14 Sep 2017 PSC07 Cessation of Stephen Hughes as a person with significant control on 12 September 2017
04 Aug 2017 TM01 Termination of appointment of Joseph David Purcell as a director on 2 August 2017
04 Aug 2017 TM02 Termination of appointment of Joseph David Purcell as a secretary on 2 August 2017
04 Aug 2017 PSC07 Cessation of Joseph David Purcell as a person with significant control on 2 August 2017