SPYPRIEST LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Director's details changed for Miser Lord Truman Michael Scr00Ge-Spypriest on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Miser Lord Truman Michael Scr00Ge-Spypriest on 2022-02-08

View Document

07/02/227 February 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-02-02

View Document

07/02/227 February 2022 Director's details changed for Miser Lord Truman Michael Scr00Ge-Spypriest on 2022-02-02

View Document

26/01/2226 January 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-01-26

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-01-18

View Document

19/01/2219 January 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-01-18

View Document

19/01/2219 January 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-01-18

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Director's details changed for Lord Truman Michael Spypriest on 2022-01-15

View Document

15/01/2215 January 2022 Appointment of Artful Twist Ltd. as a secretary on 2022-01-15

View Document

10/01/2210 January 2022 Appointment of Lord Truman Michael Spypriest as a director on 2022-01-01

View Document

08/01/228 January 2022 Notification of Truman Michael Spypriest as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Termination of appointment of Victor Les-Appy Hugo as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Cessation of Truman Michael Spypriest as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Joseph Smith as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Truman Michael Spypriest as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Bio by Hell Limited as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Adolf Tooth Fairy Hitler as a secretary on 2021-12-31

View Document

29/12/2129 December 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-12-25

View Document

07/12/217 December 2021 Director's details changed for Jr Joseph Smith on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Jr Joseph Smith on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-12-03

View Document

24/11/2124 November 2021 Director's details changed for Jr Joseph Smith on 2021-11-21

View Document

24/11/2124 November 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-11-23

View Document

24/11/2124 November 2021 Appointment of Bio by Hell Limited as a secretary on 2021-11-24

View Document

23/11/2123 November 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-11-17

View Document

15/11/2115 November 2021 Appointment of Jr Joseph Smith as a director on 2021-11-11

View Document

05/11/215 November 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-11-04

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/10/215 October 2021 Appointment of Monsiuer Victor Les-Appy Hugo as a secretary on 2021-10-02

View Document

21/07/2121 July 2021 Director's details changed for Lord Truman Michael Spypriest on 2021-07-21

View Document

08/04/218 April 2021 Registered office address changed from , 42 Park Lane, Sutton Bonington, Loughborough, LE12 5NH, England to 513 Tong Street Flat 5 Bradford BD4 6NA on 2021-04-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 62 TONG STREET SUITE 38 BRADFORD BD4 9LX ENGLAND

View Document

13/04/2013 April 2020 Registered office address changed from , 62 Tong Street, Suite 38, Bradford, BD4 9LX, England to 513 Tong Street Flat 5 Bradford BD4 6NA on 2020-04-13

View Document

20/01/2020 January 2020 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