SPELLBROOK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-28

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

09/02/219 February 2021 28/09/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CRONICK / 26/01/2021

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WEISS / 05/03/2018

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

02/06/202 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR TONY HIRSCH

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

17/04/1917 April 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

12/06/1812 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MICHAEL WEISS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS MARKS

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

06/02/166 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR KETIL HAUKAS

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDD

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDD

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CRONICK / 11/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRENDRA RAMJI GUDKA / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS RICHARD MARKS / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HIRSCH / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RIDD / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DEBORAH MITCHELL / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CRONICK / 13/02/2010

View Document

08/07/098 July 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/97

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: STUART BENJAMIN CHATTIN ESTATES 115 PARKWAY LONDON NW1 7PS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/95

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 27/11/96

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: JSS (PROFESSIONAL SERVICES) LTD 146 CROMWELL ROAD LONDON SW7 4EF

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

30/01/9530 January 1995 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