SPUDD MOBILE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Benjamin Jones as a person with significant control on 2022-05-10

View Document

16/05/2216 May 2022 Director's details changed for Mr Benjamin Jones on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM DIRECTOR'S GENERAL HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP ENGLAND

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM DIRECTOR GENERAL’S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP ENGLAND

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 14/03/2020

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM FOSTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 22/03/2013

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/08/1214 August 2012 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 17 SEAMEAD STUBBINGTON FAREHAM HAMPSHIRE PO14 2NG ENGLAND

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED SPUDD DESIGN & DEVELOPMENT LTD. CERTIFICATE ISSUED ON 14/08/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUKE FOSTER / 17/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 COMPANY NAME CHANGED SPUDD DESIGN & MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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