SPIDER IP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SWETAH JADEJA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED NANDINI NETWORKS LIMITED
CERTIFICATE ISSUED ON 16/07/13

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SWETAH JADEJA / 03/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAMUT JADEJA / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMUBHAI (HAMUT) JADEJA / 22/10/2012

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS SWETAH JADEJA

View Document

04/08/114 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMUT JADEJA / 01/10/2009

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

19/07/0619 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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