Total Documents | 75 |
---|
Total Pages | 221 |
---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates |
10 December 2021 | Micro company accounts made up to 31 March 2021 |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates |
28 March 2021 | Accounts for a dormant company made up to 31 March 2020 |
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates |
12 October 2020 | Director's details changed for Mr Marco Bottone on 12 October 2020 |
21 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates |
14 June 2019 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 3 College Apprach London SE10 9HY on 14 June 2019 |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
13 November 2017 | Registered office address changed from C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2017 |
13 November 2017 | Registered office address changed from C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2017 |
7 November 2017 | Confirmation statement made on 4 October 2017 with updates |
7 November 2017 | Confirmation statement made on 4 October 2017 with updates |
20 December 2016 | Registered office address changed from 3 College Approach London SE10 9HY England to C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 December 2016 |
20 December 2016 | Director's details changed for Mr Marco Bottone on 19 December 2016 |
20 December 2016 | Registered office address changed from 3 College Approach London SE10 9HY England to C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 December 2016 |
20 December 2016 | Director's details changed for Mr Marco Bottone on 19 December 2016 |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
10 February 2016 | Registered office address changed from 40 Station Approach Hayes Bromley BR2 7EJ to 3 College Approach London SE10 9HY on 10 February 2016 |
10 February 2016 | Registered office address changed from 40 Station Approach Hayes Bromley BR2 7EJ to 3 College Approach London SE10 9HY on 10 February 2016 |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 September 2014 | Registered office address changed from Millwood House 36B Albion Place Maidstone Kent ME14 5DZ to 40 Station Approach Hayes Bromley BR2 7EJ on 29 September 2014 |
29 September 2014 | Registered office address changed from Millwood House 36B Albion Place Maidstone Kent ME14 5DZ to 40 Station Approach Hayes Bromley BR2 7EJ on 29 September 2014 |
31 July 2014 | Company name changed spaoracle consulting LTD\certificate issued on 31/07/14
|
31 July 2014 | Change of name notice |
31 July 2014 | Change of name notice |
31 July 2014 | Company name changed spaoracle consulting LTD\certificate issued on 31/07/14 |
10 December 2013 | Director's details changed for Mr Marco Bottone on 4 July 2013 |
10 December 2013 | Director's details changed for Mr Marco Bottone on 4 July 2013 |
10 December 2013 | Director's details changed for Mr Marco Bottone on 4 July 2013 |
10 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 December 2013 | Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 4 December 2013 |
4 December 2013 | Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 4 December 2013 |
4 December 2013 | Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 4 December 2013 |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 |
6 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 |
28 January 2013 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London Eng W1S 3AE England on 28 January 2013 |
28 January 2013 | Director's details changed for Mr Marco Bottone on 21 January 2013 |
28 January 2013 | Director's details changed for Mr Marco Bottone on 21 January 2013 |
28 January 2013 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London Eng W1S 3AE England on 28 January 2013 |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders |
21 June 2012 | Director's details changed for Mr Marco Bottone on 21 June 2012 |
21 June 2012 | Director's details changed for Mr Marco Bottone on 21 June 2012 |
8 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 June 2012 |
8 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 June 2012 |
8 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 June 2012 |
13 February 2012 | Termination of appointment of Ashleigh Bainbridge as a director |
13 February 2012 | Registered office address changed from 229 Knights Manorway Kent DA1 5SD England on 13 February 2012 |
13 February 2012 | Termination of appointment of Ashleigh Bainbridge as a director |
13 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012 |
13 February 2012 | Registered office address changed from 229 Knights Manorway Kent DA1 5SD England on 13 February 2012 |
13 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012 |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|