Advanced company searchLink opens in new window

SPIRACLE AUDIOBOOKS LIMITED

Company number 13045993

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)
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 1,144.68
16 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 1,128.01
03 May 2024 AP01 Appointment of Mr Boban Tanovic as a director on 5 April 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 1,094.67
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 1,111.34
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 1,093.67
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 1,077
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
01 Aug 2023 TM01 Termination of appointment of Jonathan Mark Wilkinson as a director on 31 July 2023
31 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
23 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
24 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,000
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 900
17 Oct 2022 SH02 Sub-division of shares on 10 October 2022
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Jun 2022 TM01 Termination of appointment of Victoria Jane Keeble Velky as a director on 18 May 2022
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2022
27 Jan 2022 TM01 Termination of appointment of Charlotte Elizabeth Fairbairn as a director on 17 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 933.40
06 Dec 2021 AD02 Register inspection address has been changed to 28 Primrose Avenue Downham Market PE38 9EU
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
21 Oct 2021 AP01 Appointment of Ms Victoria Jane Keeble Velky as a director on 20 October 2021
07 Oct 2021 AP01 Appointment of Ms Charlotte Elizabeth Fairbairn as a director on 6 October 2021
06 Oct 2021 CH01 Director's details changed for Mr Jonathan Mark Wilkinson on 6 October 2021