SPREAD CO LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type full. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Accounts. Accounts type full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Accounts. Accounts type full. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type full. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Mortgage. Charge number: 1. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type full. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type full. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type full. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type full. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Officers. Officer name: Jonathan Silvester. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type full. 2012-05-23 View Report
Officers. Officer name: Mr Bharat Thakrar. 2012-01-16 View Report
Officers. Officer name: Mr Julian Conway Costley. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Officers. Change date: 2011-11-07. Officer name: Ajay Pabari. 2011-11-22 View Report
Accounts. Accounts type full. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Accounts. Accounts type full. 2010-09-24 View Report
Officers. Officer name: Emma Wright. 2009-11-23 View Report
Officers. Officer name: Mr Jonathan Daniel Silvester. 2009-11-12 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report
Officers. Officer name: Carolyn May. 2009-10-28 View Report
Capital. Capital allotment shares. 2009-10-21 View Report
Officers. Officer name: Matthew Funnell. 2009-10-19 View Report
Address. Move registers to sail company. 2009-10-14 View Report
Address. Change sail address company. 2009-10-14 View Report
Capital. Description: Ad 21/08/09\gbp si 200000@1=200000\gbp ic 4000000/4200000\. 2009-08-21 View Report
Officers. Description: Director appointed mr matthew leslie funnell. 2009-06-19 View Report
Resolution. Description: Resolutions. 2009-05-14 View Report
Accounts. Accounts type full. 2009-04-28 View Report
Officers. Description: Director appointed carolyn anne louise may. 2009-01-29 View Report
Annual return. Legacy. 2009-01-27 View Report
Officers. Description: Director's change of particulars ajay pabari logged form. 2009-01-27 View Report
Officers. Description: Director's change of particulars / ajay pabari / 24/11/2008. 2009-01-13 View Report
Officers. Description: Appointment terminated director neil pabari. 2009-01-09 View Report