SPOOK CONSULTING LIMITED

Company Documents

DateDescription
24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Return of final meeting in a members' voluntary winding up

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2020-09-09

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2021-09-09

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MIRANDA JANE PIGOTT / 12/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM
4TH FLOOR, ACORN HOUSE GREAT OAKS
BASILDON
ESSEX
SS14 1EH
UNITED KINGDOM

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 26/07/2017

View Document

03/08/173 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 27/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 26/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MIRANDA JANE PIGOTT / 26/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM
WEIR COTTAGE
2 LAINDON ROAD
BILLERICAY
ESSEX
CM12 9LD

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 22/02/2017

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 3 March 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 15/03/10 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
MAYFLOWER HOUSE, HIGH STREET
BILLERICAY
ESSEX
CM12 9FT

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 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