Advanced company searchLink opens in new window

SPIKED LIMITED

Company number 03935644

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 5 September 2022
21 Dec 2022 AD01 Registered office address changed from Wework 8 Devonshire Square Wework 8 Devonshire Square London EC2M 4PL England to Sierra Quebec Bravo 7th Floor 77 Marsh Wall London E14 9SH on 21 December 2022
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/09/2023.
29 Jun 2022 SH10 Particulars of variation of rights attached to shares
12 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares/company business 21/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
23 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 PSC04 Change of details for Ms Vivien Regan as a person with significant control on 1 July 2021
09 Jul 2021 PSC04 Change of details for Mr Robert William Harris as a person with significant control on 1 July 2021
09 Jul 2021 PSC04 Change of details for Mr Luke Samuel Gittos as a person with significant control on 1 July 2021
10 Mar 2021 PSC01 Notification of Robert Harris as a person with significant control on 5 February 2021
10 Mar 2021 PSC01 Notification of Luke Gittos as a person with significant control on 5 February 2021
10 Mar 2021 PSC01 Notification of Vivien Regan as a person with significant control on 5 February 2021
10 Mar 2021 PSC07 Cessation of Ferenc Furedi as a person with significant control on 5 February 2021
10 Mar 2021 PSC07 Cessation of Jennie Kathryn Bristow as a person with significant control on 5 February 2021
01 Mar 2021 AD01 Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to Wework 8 Devonshire Square Wework 8 Devonshire Square London EC2M 4PL on 1 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 700
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
30 Nov 2020 MR04 Satisfaction of charge 1 in full
29 Nov 2020 AA Total exemption full accounts made up to 31 March 2020