SPOONIT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Warren Bailey as a director on 2022-03-01

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA BAILEY / 11/10/2019

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/05/1424 May 2014 DIRECTOR APPOINTED MR WARREN BAILEY

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

19/04/1419 April 2014 REGISTERED OFFICE CHANGED ON 19/04/2014 FROM 56 BUZZARD WAY PENALLTA HENGOED MID GLAMORGAN CF82 6GX WALES

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY USHER

View Document

19/04/1419 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

25/03/1325 March 2013 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