Advanced company searchLink opens in new window

SPIKOMAT LIMITED

Company number 03690563

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)
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
  • GBP 190,502