SPIGGLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Registered office address changed from 49 London Road Dunton Green Sevenoaks Kent TN13 2UD United Kingdom to 32 Merrion Close Royal Tunbridge Wells Kent TN4 9JJ on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Albert Geragersian as a person with significant control on 2024-08-17

View Document

27/08/2427 August 2024 Director's details changed for Mr Albert Geragersian on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mrs Kenarik Esraeilyan on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mrs Kenarik Esraeilyan as a person with significant control on 2024-08-17

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Change of share class name or designation

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KENARIK ESRAEILYAN / 01/01/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALBERT GERAGERSIAN / 01/01/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KENARIK ESRAEILYAN / 01/01/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 49 49 LONDON ROAD DUNTON GREEN SEVENOAKS KENT TN13 2UD ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KENARIK ESRAEILYAN / 01/01/2020

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KENARIK ESRAEILYAN / 27/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GERAGERSIAN / 27/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM FLAT 4 EDEN PARK HOUSE 531 UPPER ELMERS END ROAD BECKENHAM BR3 3BF

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED SPIGGLY DAY NURSERY LIMITED CERTIFICATE ISSUED ON 11/02/16

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086708260001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/09/1421 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ALBERT GERAGERSIAN

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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