- Company Overview for SPIKE95 LIMITED (09652336)
- Filing history for SPIKE95 LIMITED (09652336)
- People for SPIKE95 LIMITED (09652336)
- Charges for SPIKE95 LIMITED (09652336)
- More for SPIKE95 LIMITED (09652336)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Nov 2023 | PSC04 | Change of details for Mr Stephen Robert Dennis as a person with significant control on 16 November 2023 | |
16 Nov 2023 | PSC04 | Change of details for Mr Darryl James Kennedy as a person with significant control on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Stephen Robert Dennis on 16 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
30 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Oct 2022 | SH03 |
Purchase of own shares.
|
|
18 Oct 2022 | SH03 |
Purchase of own shares.
|
|
25 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2022
|
|
25 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2022
|
|
21 Jul 2022 | PSC07 | Cessation of Jake Lloyd Frew as a person with significant control on 1 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Jake Lloyd Frew as a director on 1 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
29 May 2020 | PSC04 | Change of details for Mr Darryl James Kennedy as a person with significant control on 4 May 2020 | |
29 May 2020 | PSC01 | Notification of Darryl James Kennedy as a person with significant control on 31 March 2020 | |
29 May 2020 | PSC01 | Notification of Stephen Robert Dennis as a person with significant control on 31 March 2020 | |
29 May 2020 | PSC04 | Change of details for Mr Jake Lloyd Frew as a person with significant control on 31 March 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Darryl James Kennedy on 4 May 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |