Advanced company searchLink opens in new window

SPOOKS LIMITED

Company number 04271995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
01 Jun 2016 TM01 Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
01 Jun 2016 AP01 Appointment of Mr Martin Edward Haines as a director on 11 May 2016
01 Jun 2016 AP01 Appointment of Mr Diederick Santer as a director on 11 May 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 AP01 Appointment of Miss Lucinda Hicks as a director on 31 July 2015
03 Sep 2015 AP01 Appointment of Mr Richard Robert Johnston as a director on 31 July 2015
03 Sep 2015 TM01 Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015
03 Sep 2015 TM01 Termination of appointment of Tim Hincks as a director on 31 July 2015
03 Sep 2015 TM01 Termination of appointment of Jane Elizabeth Featherstone as a director on 30 May 2015
13 May 2015 AP01 Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015
08 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Mar 2015 AP01 Appointment of Mr Tim Hincks as a director on 11 February 2015
04 Mar 2015 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015
12 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
18 Nov 2014 TM01 Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014
18 Nov 2014 CH01 Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014
18 Nov 2014 TM01 Termination of appointment of Deba Mithal as a director on 17 October 2014
18 Nov 2014 TM02 Termination of appointment of Deba Mithal as a secretary on 17 October 2014
18 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013