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)
03 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 TM01 Termination of appointment of Patrick Kieran Hayes as a director on 31 March 2020
15 Jul 2020 AP01 Appointment of Mr Robert William Harris as a director on 1 April 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CH01 Director's details changed for Mr Patrick Kieran Hayes on 3 September 2018
14 Sep 2018 AP01 Appointment of Miss Vivien Regan as a director on 6 September 2018
20 Aug 2018 AD01 Registered office address changed from 167 City Road London EC1V 1AW England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 20 August 2018
31 May 2018 TM01 Termination of appointment of Joanna Gail Williams as a director on 31 May 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 AP01 Appointment of Mrs Joanna Gail Williams as a director on 10 November 2017
16 Nov 2017 AP01 Appointment of Mr Luke Samuel Gittos as a director on 10 November 2017
15 Nov 2017 AP03 Appointment of Miss Vivien Regan as a secretary on 10 November 2017
15 Nov 2017 TM01 Termination of appointment of Helene Ingrid Mary Guldberg as a director on 10 November 2017
15 Nov 2017 TM02 Termination of appointment of Helene Ingrid Mary Guldberg as a secretary on 10 November 2017
26 May 2017 AP01 Appointment of Mr Patrick Kieran Hayes as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Frank Furedi as a director on 26 May 2017
03 May 2017 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB to 167 City Road London EC1V 1AW on 3 May 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 600