- Company Overview for 13SPIDERS LIMITED (05154859)
- Filing history for 13SPIDERS LIMITED (05154859)
- People for 13SPIDERS LIMITED (05154859)
- Charges for 13SPIDERS LIMITED (05154859)
- More for 13SPIDERS LIMITED (05154859)
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) |
---|---|---|---|
11 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | AP01 | Appointment of Mrs Vicki Elizabeth Cook as a director on 1 July 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
07 Feb 2023 | AD01 | Registered office address changed from Here Bath Road Arnos Vale Bristol BS4 3AP England to Runway East Victoria Street Bristol BS1 6AA on 7 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
28 Jun 2022 | PSC07 | Cessation of James Anthony Cook as a person with significant control on 9 June 2022 | |
28 Jun 2022 | PSC02 | Notification of Spider Digital Limited as a person with significant control on 9 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Bryan Keith Parsons as a director on 20 August 2021 | |
28 Jun 2022 | PSC07 | Cessation of Multis Group Limited as a person with significant control on 9 June 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
04 Feb 2021 | TM01 | Termination of appointment of Peter Mark Price as a director on 15 January 2021 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from [Here] Bath Road Arnos Vale Bristol BS4 3AP United Kingdom to Here Bath Road Arnos Vale Bristol BS4 3AP on 25 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
25 Jun 2018 | PSC02 | Notification of Multis Group Limited as a person with significant control on 15 May 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Peter Mark Price as a director on 15 May 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Terence Francis Charles Cooper as a director on 15 May 2018 |