- 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) |
---|---|---|---|
04 Dec 2019 | SH08 | Change of share class name or designation | |
04 Dec 2019 | SH08 | Change of share class name or designation | |
04 Dec 2019 | SH08 | Change of share class name or designation | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
26 Mar 2019 | AP01 | Appointment of Mr Darryl James Kennedy as a director on 11 March 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Edgar Alexander Stephen Smith as a person with significant control on 1 August 2017 | |
05 Jul 2018 | PSC04 | Change of details for Mr Jake Lloyd Frew as a person with significant control on 1 August 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
02 Jul 2018 | PSC07 | Cessation of Edgar Alexander Stephen Smith as a person with significant control on 31 July 2017 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Edgar Alexander Stephen Smith as a director on 1 August 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 32 Sydenham Road North Cheltenham Gloucestershire GL52 6EB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Jake Lloyd Frew on 1 July 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Jake Lloyd Frew as a person with significant control on 15 September 2016 | |
17 Jul 2017 | PSC01 | Notification of Edgar Alexander Stephen Smith as a person with significant control on 15 September 2016 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2016
|
|
14 Jun 2017 | AP01 | Appointment of Mr Stephen Robert Dennis as a director on 15 September 2016 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2016
|
|
17 Aug 2016 | MR01 | Registration of charge 096523360001, created on 17 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from 32 Sydenham Road North Cheltenham Gloucestershire GL52 6EB United Kingdom to 32 Sydenham Road North Cheltenham Gloucestershire GL52 6EB on 23 June 2016 |