- Company Overview for SPIKED LIMITED (03935644)
- Filing history for SPIKED LIMITED (03935644)
- People for SPIKED LIMITED (03935644)
- Charges for SPIKED LIMITED (03935644)
- More for SPIKED LIMITED (03935644)
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) |
---|---|---|---|
30 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | MA | Memorandum and Articles of Association | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | TM01 | Termination of appointment of Patrick Kieran Hayes as a director on 31 March 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Robert William Harris as a director on 1 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Patrick Kieran Hayes on 3 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Miss Vivien Regan as a director on 6 September 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 167 City Road London EC1V 1AW England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 20 August 2018 | |
31 May 2018 | TM01 | Termination of appointment of Joanna Gail Williams as a director on 31 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | AP01 | Appointment of Mrs Joanna Gail Williams as a director on 10 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Luke Samuel Gittos as a director on 10 November 2017 | |
15 Nov 2017 | AP03 | Appointment of Miss Vivien Regan as a secretary on 10 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Helene Ingrid Mary Guldberg as a director on 10 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Helene Ingrid Mary Guldberg as a secretary on 10 November 2017 | |
26 May 2017 | AP01 | Appointment of Mr Patrick Kieran Hayes as a director on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Frank Furedi as a director on 26 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from 27 Holywell Row London EC2A 4JB to 167 City Road London EC1V 1AW on 3 May 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |