- Company Overview for SPIKOMAT LIMITED (03690563)
- Filing history for SPIKOMAT LIMITED (03690563)
- People for SPIKOMAT LIMITED (03690563)
- Charges for SPIKOMAT LIMITED (03690563)
- More for SPIKOMAT LIMITED (03690563)
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) |
---|---|---|---|
17 Jan 2025 | PSC02 | Notification of Beresford Holdings Limited as a person with significant control on 16 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with updates | |
16 Jan 2025 | PSC04 | Change of details for Mr Christopher John Nicholson as a person with significant control on 16 January 2025 | |
06 Nov 2024 | AD01 | Registered office address changed from 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE to 15 Newland Lincoln LN1 1XG on 6 November 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Feb 2024 | AP01 | Appointment of Mrs Melanie Elizabeth Nicholson as a director on 8 February 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
14 Jan 2020 | TM02 | Termination of appointment of Margaret Elizabeth Moulds as a secretary on 31 December 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Jan 2018 | PSC01 | Notification of Christopher John Nicholson as a person with significant control on 6 April 2016 | |
02 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|