MONEYSPYDER DIGITAL SERVICES LTD
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-13 with no updates |
15/08/2515 August 2025 New | Change of details for Mr James David Spicer Aston as a person with significant control on 2024-08-30 |
15/08/2515 August 2025 New | Change of details for Mr Henry Carr as a person with significant control on 2024-08-30 |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
16/08/2416 August 2024 | Change of details for Mr Henry Carr as a person with significant control on 2024-08-16 |
16/08/2416 August 2024 | Director's details changed for Mr James David Spicer Aston on 2024-08-16 |
16/08/2416 August 2024 | Change of details for Mr James David Spicer Aston as a person with significant control on 2024-08-16 |
15/08/2415 August 2024 | Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-08-15 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-13 with updates |
14/08/2314 August 2023 | Registered office address changed from St Chistophers House Ridge Road Letchworth Garden City SG6 1PT United Kingdom to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR HENRY CARR |
10/11/2010 November 2020 | PREVSHO FROM 31/08/2020 TO 31/03/2020 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY CARR |
14/08/1914 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company