SPUDD MOBILE LTD.
Status | ACTIVE |
Company No. | 07629436 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
SPUDD MOBILE LTD. is an active private limited company with number 07629436. It was incorporated 13 years, 1 month, 6 days ago, on 11 May 2011. The company address is Director Generals House Director Generals House, Southampton, SO15 2EP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Mr Benjamin Jones
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-10
Psc name: Mr Benjamin Jones
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
New address: Director Generals House 15 Rockstone Place Southampton SO15 2EP
Change date: 2020-07-15
Old address: Director General’S House 15 Rockstone Place Southampton SO15 2EP England
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
New address: Director General’S House 15 Rockstone Place Southampton SO15 2EP
Change date: 2020-07-15
Old address: Director's General House 15 Rockstone Place Southampton Hampshire SO15 2EP England
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH
New address: Director's General House 15 Rockstone Place Southampton Hampshire SO15 2EP
Change date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 21 Mar 2020
Action Date: 14 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-14
Officer name: Mr Benjamin Jones
Documents
Termination director company with name termination date
Date: 21 Mar 2020
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: Adam Luke Foster
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ
Change date: 2014-06-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-22
Officer name: Mr Benjamin Jones
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company current extended
Date: 14 Aug 2012
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-05-31
Documents
Certificate change of name company
Date: 14 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spudd design & development LTD.\certificate issued on 14/08/12
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: 17 Seamead Stubbington Fareham Hampshire PO14 2NG England
Change date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Luke Foster
Change date: 2012-05-17
Documents
Certificate change of name company
Date: 05 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spudd design & multimedia LIMITED\certificate issued on 05/10/11
Documents
Some Companies
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 10934561 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 06704693 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LARCHWOOD CLOSE,BANSTEAD,SM7 1HE
Number: | 09142950 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 410/20 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 10378633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IMPRESSIVE MEDIA SERVICES LTD.
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 09633445 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED
32 MAIN STREET,AIRDRIE,ML6 7JE
Number: | SC068805 |
Status: | ACTIVE |
Category: | Private Limited Company |