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)
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
  • GBP 111.1000
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
  • GBP 111.1
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
  • GBP 111.10
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
  • GBP 100
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