- Company Overview for SPOKE TELECOM LTD (14231389)
- Filing history for SPOKE TELECOM LTD (14231389)
- People for SPOKE TELECOM LTD (14231389)
- More for SPOKE TELECOM LTD (14231389)
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) |
---|---|---|---|
06 Dec 2024 | AD01 | Registered office address changed from Fazeley House 50 Rocky Lane Birmingham B6 5RQ England to 505B Jq Modern 120 Vyse Street Birmingham B18 6NF on 6 December 2024 | |
03 Jun 2024 | AP01 | Appointment of Mr Stuart David Allbut as a director on 3 June 2024 | |
10 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
20 Mar 2023 | CH03 | Secretary's details changed for Mr James Walker on 18 March 2023 | |
18 Mar 2023 | CH01 | Director's details changed for Mr James Walker on 18 March 2023 | |
18 Mar 2023 | PSC04 | Change of details for James Walker as a person with significant control on 18 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
15 Feb 2023 | PSC04 | Change of details for James Walker as a person with significant control on 9 February 2023 | |
15 Feb 2023 | PSC04 | Change of details for Mr Matthew Christopher Jones as a person with significant control on 9 February 2023 | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 9 February 2023
|
|
23 Sep 2022 | CH03 | Secretary's details changed for Mr James Walker on 21 September 2022 | |
23 Sep 2022 | CH03 | Secretary's details changed for Mr James Walker on 21 September 2022 | |
21 Sep 2022 | PSC01 | Notification of Matthew Christopher Jones as a person with significant control on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr James Walker on 21 September 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Matthew Christopher Jones as a director on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Suite B Fairgate House 205 Kings Road Birmingham West Midlands B11 2AA United Kingdom to Fazeley House 50 Rocky Lane Birmingham B6 5RQ on 21 September 2022 | |
13 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-13
|