SPIKOMAT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Notification of Beresford Holdings Limited as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

16/01/2516 January 2025 Change of details for Mr Christopher John Nicholson as a person with significant control on 2025-01-16

View Document

06/11/246 November 2024 Registered office address changed from 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE to 15 Newland Lincoln LN1 1XG on 2024-11-06

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/02/248 February 2024 Appointment of Mrs Melanie Elizabeth Nicholson as a director on 2024-02-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET MOULDS

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NICHOLSON

View Document

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLSON / 30/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLSON / 21/11/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 GBP IC 225002/190502 29/04/08 GBP SR 34500@1=34500

View Document

28/05/0828 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

15/01/0415 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: OLD GREAT NORTH ROAD INDUSTRIAL ESTATE SUTTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6QS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 SHARES AGREEMENT OTC

View Document

17/01/0017 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company