SPIKE DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-02-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with updates |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2022-11-18 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-02-28 |
26/04/2226 April 2022 | Certificate of change of name |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
08/11/218 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN COLEMAN / 13/03/2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
05/12/175 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/03/1623 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR ROBERT POWELL |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COLMAN / 31/08/2014 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
14/08/1314 August 2013 | 28/02/13 TOTAL EXEMPTION FULL |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COLMAN / 11/02/2013 |
11/02/1311 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
30/11/1230 November 2012 | 28/02/12 TOTAL EXEMPTION FULL |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2 FERNWOOD PARK VILLAS LEEDS WEST YORKSHIRE LS8 1SQ ENGLAND |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
27/11/1127 November 2011 | 27/11/11 STATEMENT OF CAPITAL GBP 100 |
27/11/1127 November 2011 | APPOINTMENT TERMINATED, DIRECTOR LUCY HOPTON |
10/11/1110 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
31/05/1131 May 2011 | DIRECTOR APPOINTED MR DUNCAN COLMAN |
24/02/1124 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR APPOINTED MISS LUCY HOPTON |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLMAN |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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