Advanced company searchLink opens in new window

SPIKES CAVELL ANALYTIC LIMITED

Company number 04917291

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)
05 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 434,008.93303
20 Oct 2015 CH01 Director's details changed for Mr Luke Jon Spikes on 1 September 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 TM01 Termination of appointment of Chirag Shah as a director on 24 September 2015
29 Sep 2015 AP01 Appointment of Mr John Edward Frederick Priggen as a director on 28 September 2015
22 Sep 2015 TM01 Termination of appointment of Patricia Ann Dreghorn as a director on 18 September 2015
18 Sep 2015 AD02 Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AQ
18 Sep 2015 AD04 Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AQ
19 Jun 2015 TM01 Termination of appointment of Christian Neil Kusneraitis as a director on 18 June 2015
19 Jun 2015 AP01 Appointment of Timothy Llewellyn Croom as a director on 18 June 2015
14 Apr 2015 CH01 Director's details changed for Christian Kusneraltis on 25 February 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 434,008.93303
17 Mar 2015 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director on 25 February 2015
17 Mar 2015 TM01 Termination of appointment of Roger England as a director on 25 February 2015
17 Mar 2015 AD01 Registered office address changed from 1 Northbrook Place Newbury Berkshire RG14 1DQ to The Walbrook Building 25 Walbrook London EC4N 8AQ on 17 March 2015
17 Mar 2015 AP01 Appointment of Christian Kusneraltis as a director on 25 February 2015
17 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
17 Mar 2015 AP01 Appointment of Chirag Shah as a director on 25 February 2015
17 Mar 2015 AP01 Appointment of Patricia Dreghorn as a director on 25 February 2015
16 Mar 2015 TM02 Termination of appointment of Suzanne Claire Winstanley as a secretary on 25 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 230,992.38939
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 230,992.38939
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012