- Company Overview for SPIKES CAVELL ANALYTIC LIMITED (04917291)
- Filing history for SPIKES CAVELL ANALYTIC LIMITED (04917291)
- People for SPIKES CAVELL ANALYTIC LIMITED (04917291)
- Charges for SPIKES CAVELL ANALYTIC LIMITED (04917291)
- Insolvency for SPIKES CAVELL ANALYTIC LIMITED (04917291)
- More for SPIKES CAVELL ANALYTIC LIMITED (04917291)
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
|
|
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
|
|
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
|
|
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
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |