Advanced company searchLink opens in new window

SPIKE95 LIMITED

Company number 09652336

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)
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.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Jul 2022 SH06 Cancellation of shares. Statement of capital on 1 July 2022
  • GBP 66.6600
25 Jul 2022 SH06 Cancellation of shares. Statement of capital on 1 July 2022
  • GBP 66.6600
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