SPIKE DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-18

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU to Marshalls Court Marshall Street Leeds West Yorkshire LS11 9YP on 2021-10-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN COLEMAN / 13/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR ROBERT POWELL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COLMAN / 31/08/2014

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COLMAN / 11/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2 FERNWOOD PARK VILLAS LEEDS WEST YORKSHIRE LS8 1SQ ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 27/11/11 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY HOPTON

View Document

10/11/1110 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR DUNCAN COLMAN

View Document

24/02/1124 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MISS LUCY HOPTON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLMAN

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information