SPOOKTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr David Glenn Mcminn on 2021-01-29

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

06/10/216 October 2021 Change of details for Miss Claire Teresa Mary Corrigan as a person with significant control on 2021-08-04

View Document

06/10/216 October 2021 Director's details changed for Miss Claire Teresa Mary Corrigan on 2021-08-04

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/02/215 February 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CORRIGAN

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MISS CLAIRE TERESA MARY CORRIGAN

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MRS MARIE-LOUISE CORRIGAN

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLENN MCMINN / 05/12/2019

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE TERESA MARY CORRIGAN

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID GLENN MCMINN / 29/01/2021

View Document

03/02/213 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 2

View Document

02/02/212 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 101 THE DEMESNE CARRYDUFF BELFAST BT8 8GT UNITED KINGDOM

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID GLENN MCMINN / 18/12/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLENN MCMINN / 18/12/2020

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 30 CARNBEG GREEN ANTRIM BT41 4RF UNITED KINGDOM

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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