Advanced company searchLink opens in new window

SPLICE-T LTD

Company number 11435093

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)
28 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
27 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from Unit M 3rd Floor 100 Greenfield Road London E1 1EJ England to Unit 13, Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD on 29 April 2021
11 Sep 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 August 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
31 Jan 2019 AP01 Appointment of Mr. Stephen Paul Hedley as a director on 31 January 2019
12 Jul 2018 AD01 Registered office address changed from Second Floor 17 st. Annes Court Soho London England W1F 0BQ United Kingdom to Unit M 3rd Floor 100 Greenfield Road London E1 1EJ on 12 July 2018
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 10