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)
28 Sep 2010 CH03 Secretary's details changed for Deba Mithal on 16 August 2010
02 Sep 2009 AA Full accounts made up to 31 December 2008
28 Aug 2009 363a Return made up to 16/08/09; full list of members
21 Aug 2009 288b Appointment terminated director stephen garrett
21 Aug 2009 288a Director appointed mr simon maximillian crawford collins
21 Aug 2009 288b Appointment terminated director jane featherstone
19 May 2009 395 Particulars of a mortgage or charge / charge no: 4
18 May 2009 395 Particulars of a mortgage or charge / charge no: 3
06 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
13 Oct 2008 AA Full accounts made up to 31 December 2007
27 Aug 2008 363a Return made up to 16/08/08; full list of members
23 Jun 2008 288a Director appointed mr daniel isaacs
17 Mar 2008 288c Director's change of particulars / jane featherstone / 14/12/2007
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Feb 2008 MEM/ARTS Memorandum and Articles of Association
18 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 06/02/08
18 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2007 288b Director resigned
01 Dec 2007 288a New director appointed
12 Oct 2007 363a Return made up to 16/08/07; full list of members
22 Jun 2007 AA Accounts for a small company made up to 31 December 2006
16 May 2007 288c Director's particulars changed
16 Apr 2007 288a New secretary appointed
16 Apr 2007 288b Secretary resigned