RED SPYDER MARKETING LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LITTLE

View Document

12/03/1812 March 2018 CESSATION OF ADRIAN HARPER AS A PSC

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 17 MAIN STREET CARLTON WAKEFIELD WEST YORKSHIRE WF3 3RW ENGLAND

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HAYS

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MS ALISON HAYS

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MS ANGELA LITTLE

View Document

21/02/1821 February 2018 CHANGE PERSON AS DIRECTOR

View Document

21/02/1821 February 2018 CHANGE PERSON AS DIRECTOR

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARPER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1613 May 2016 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