SPEARHEAD INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Micro company accounts made up to 2024-12-31 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-12-31 |
| 04/02/244 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/04/2312 April 2023 | Micro company accounts made up to 2022-12-31 |
| 10/03/2310 March 2023 | Registered office address changed from Boho One 42 Albert Street Middlesbrough TS2 1AR England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2023-03-10 |
| 09/03/239 March 2023 | Change of details for Mr Daniel James Robert Riley as a person with significant control on 2023-03-09 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/04/224 April 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/07/2113 July 2021 | Micro company accounts made up to 2020-12-31 |
| 23/06/2123 June 2021 | Change of details for Mr Daniel James Robert Riley as a person with significant control on 2021-06-18 |
| 22/06/2122 June 2021 | Director's details changed for Daniel James Robert Riley on 2021-06-18 |
| 22/06/2122 June 2021 | Change of details for Mr Daniel James Robert Riley as a person with significant control on 2021-06-18 |
| 18/06/2118 June 2021 | Registered office address changed from 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to Boho One 42 Albert Street Middlesbrough TS2 1AR on 2021-06-18 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL RILEY / 12/05/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM BOHO 5 BRIDGE STREET EAST MIDDLESBROUGH TS2 1NY ENGLAND |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ROBERT RILEY / 01/12/2017 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH CLEVELAND TS1 3BA |
| 14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/02/165 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/02/1421 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 18/01/1418 January 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM INSTITUTE OF DIGITAL INNOVATION BOROUGH ROAD UNIVERSITY OF TEESSIDE MIDDLESBROUGH CLEVELAND TS1 3BA ENGLAND |
| 31/01/1331 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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