SPODE EVENTS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023

View Document

05/10/235 October 2023 Director's details changed for Mr Philip Archer-Jones on 2023-07-01

View Document

05/10/235 October 2023 Change of details for Philip Archer-Jones as a person with significant control on 2023-07-01

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Administrative restoration application

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-05 with updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2019-07-30 with updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2021-11-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM DEANSFIELD HOUSE 98 LANCASTER RD TRINITY ST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS UNITED KINGDOM

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARCHER-JONES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FREDERICK WHITNEY

View Document

02/10/182 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/07/1731 July 2017 Incorporation

View Document

31/07/1731 July 2017 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