- Company Overview for SPK DESIGN LIMITED (03761337)
- Filing history for SPK DESIGN LIMITED (03761337)
- People for SPK DESIGN LIMITED (03761337)
- More for SPK DESIGN LIMITED (03761337)
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) |
---|---|---|---|
14 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
25 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
16 Jun 2011 | AD01 | Registered office address changed from 75 the Chase Clapham London SW4 0NR on 16 June 2011 | |
28 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Mr Stephen John Kilburn on 1 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Miss Katherine Ann Ferguson on 1 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Stephen John Kilburn on 1 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Katherine Ann Ferguson on 1 October 2009 | |
14 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Stephen John Kilburn on 1 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Katherine Ann Ferguson on 1 October 2009 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
18 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
21 May 2008 | 288b | Appointment terminated secretary dene legal & company services LIMITED | |
27 Feb 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from the white cottage 19 west street epsom surrey KT18 7BS | |
04 May 2007 | 363a | Return made up to 28/04/07; full list of members |