SPIBUDOZ LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/10/2010 October 2020 DISS40 (DISS40(SOAD))

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM GROUND FLOOR OFFICE 108 FORE STREET HERTFORD SG14 1AB

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARA NALING

View Document

14/09/1814 September 2018 CURREXT FROM 31/01/2019 TO 05/04/2019

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KENDALL

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MS CLARA NALING

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 9 HARWICH CLOSE MANCHESTER M19 3EZ UNITED KINGDOM

View Document

18/01/1818 January 2018 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