SPIKOMAT LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Notification of Beresford Holdings Limited as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-01 with updates |
16/01/2516 January 2025 | Change of details for Mr Christopher John Nicholson as a person with significant control on 2025-01-16 |
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 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/02/248 February 2024 | Appointment of Mrs Melanie Elizabeth Nicholson as a director on 2024-02-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-01 with updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/09/203 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, SECRETARY MARGARET MOULDS |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
14/06/1814 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NICHOLSON |
22/06/1722 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/01/1316 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/01/1217 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLSON / 30/12/2009 |
29/01/1029 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLSON / 21/11/2008 |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS |
03/06/083 June 2008 | GBP IC 225002/190502 29/04/08 GBP SR 34500@1=34500 |
28/05/0828 May 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/04/0627 April 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | NEW SECRETARY APPOINTED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/06/048 June 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05 |
15/01/0415 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
17/01/0117 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
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 |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/04/0017 April 2000 | SHARES AGREEMENT OTC |
17/01/0017 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
03/06/993 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/993 June 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 |
20/01/9920 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/9920 January 1999 | NEW DIRECTOR APPOINTED |
08/01/998 January 1999 | REGISTERED OFFICE CHANGED ON 08/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
08/01/998 January 1999 | DIRECTOR RESIGNED |
08/01/998 January 1999 | SECRETARY RESIGNED |
30/12/9830 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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