SPIDER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
Company number 11173869
- Company Overview for SPIDER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED (11173869)
- Filing history for SPIDER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED (11173869)
- People for SPIDER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED (11173869)
- More for SPIDER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED (11173869)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Apr 2023 | AP03 | Appointment of Noreen Busher as a secretary on 1 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Jonathan Calvert Busher on 1 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
01 Apr 2022 | PSC04 | Change of details for Mr Jonathan Calvert Story Busher as a person with significant control on 1 April 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Windover House St Ann Street Salisbury Wiltshire United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 12 March 2019 | |
11 Dec 2018 | PSC01 | Notification of Jonathan Busher as a person with significant control on 15 May 2018 | |
11 Dec 2018 | PSC07 | Cessation of Timothy James Mynott as a person with significant control on 18 May 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
09 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2018 | SH08 | Change of share class name or designation | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | TM01 | Termination of appointment of Timothy James Mynott as a director on 18 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr Jonathan Busher as a director on 4 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from Long Cottage Homington Road Coombe Bissett Salisbury Wiltshire SP5 4LR United Kingdom to Windover House St Ann Street Salisbury Wiltshire on 2 May 2018 |