SPOOK CGI LTD

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
44 GRANGEMOUTH ROAD
COVENTRY
CV6 3FB

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY TWITCHER / 05/07/2013

View Document

26/05/1426 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
301 FOUNDRY HOUSE
47 MORRIS ROAD
LONDON
E14 6NJ

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW MILLS / 05/09/2011

View Document

19/07/1219 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MILLS / 12/09/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MILLS / 28/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY TWITCHER / 28/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 39 BROWNLOW ROAD LONDON E8 4NS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 119 HERTFORD ROAD LONDON N1 4LR

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 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