- Company Overview for SPOKE (INTERACTIVE) LIMITED (02372101)
- Filing history for SPOKE (INTERACTIVE) LIMITED (02372101)
- People for SPOKE (INTERACTIVE) LIMITED (02372101)
- Charges for SPOKE (INTERACTIVE) LIMITED (02372101)
- More for SPOKE (INTERACTIVE) LIMITED (02372101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England to 34 Anyards Road Cobham Surrey KT11 2LA on 13 April 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
07 May 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Neil Gareth Watson Morey as a secretary on 4 December 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 4th Floor 7 Swallow Place London W1B 2AG to Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 16 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
24 Apr 2015 | MISC | Section 519 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
16 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|