Advanced company searchLink opens in new window

SPREAD NEWCO FOUR LIMITED

Company number 05733662

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)
27 Jan 2009 288b Appointment terminated secretary martin davey
27 Jan 2009 288a Secretary appointed dlc company services LTD
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
23 Sep 2008 287 Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB
04 Sep 2008 288b Appointment terminated director ian alford
23 Apr 2008 AA Full accounts made up to 30 June 2007
14 Mar 2008 363a Return made up to 07/03/08; full list of members
17 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2007 288a New director appointed
19 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 172 1 app dir 13/12/07
03 Aug 2007 395 Particulars of mortgage/charge
07 Jun 2007 AA Full accounts made up to 30 June 2006
07 Jun 2007 225 Accounting reference date shortened from 31/03/07 to 30/06/06
02 Apr 2007 288c Director's particulars changed
02 Apr 2007 288c Director's particulars changed
02 Apr 2007 363a Return made up to 07/03/07; full list of members
11 Oct 2006 288b Secretary resigned
16 Aug 2006 288a New secretary appointed;new director appointed
07 Jun 2006 288a New director appointed
07 Jun 2006 288a New director appointed
23 Mar 2006 CERTNM Company name changed kalalight LIMITED\certificate issued on 23/03/06
22 Mar 2006 288b Director resigned
22 Mar 2006 288a New director appointed
17 Mar 2006 287 Registered office changed on 17/03/06 from: 235 old marylebone road london NW1 5QT
07 Mar 2006 NEWINC Incorporation