Advanced company searchLink opens in new window

SPAFIX (DIRECT) LTD

Company number 06422737

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)
22 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
18 May 2015 AD01 Registered office address changed from 27 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 18 May 2015
20 Jan 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
04 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
07 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
11 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Feb 2011 AD01 Registered office address changed from 29 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP United Kingdom on 10 February 2011
13 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
17 Feb 2010 AA Accounts for a dormant company made up to 30 November 2009
16 Feb 2010 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 16 February 2010
16 Feb 2010 AP01 Appointment of Mr Darren Waters as a director
16 Feb 2010 TM01 Termination of appointment of Ekaterina Ostapchuk as a director
16 Feb 2010 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
16 Feb 2010 TM01 Termination of appointment of Coddan Managers Service Limited as a director
11 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
11 Feb 2010 CH02 Director's details changed for Coddan Managers Service Limited on 1 October 2009
11 Feb 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009