SPIDEREX LIMITED
Status | ACTIVE |
Company No. | 08890784 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SPIDEREX LIMITED is an active private limited company with number 08890784. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is Floor 1, Capital House 8 Pittman Court, Pittman Way Floor 1, Capital House 8 Pittman Court, Pittman Way, Preston, PR2 9ZG, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type dormant
Date: 23 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type dormant
Date: 27 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type dormant
Date: 16 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person secretary company with change date
Date: 08 Nov 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Arrowsmith
Change date: 2021-10-30
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-30
Officer name: Mr David Arrowsmith
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian William Smith
Change date: 2021-10-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
New address: Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG
Old address: Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
Old address: Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
New address: Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG
Change date: 2021-09-14
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 14 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 18 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Jul 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Capital allotment shares
Date: 29 Apr 2014
Action Date: 10 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-10
Capital : 2 GBP
Documents
Certificate change of name company
Date: 15 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hoxen LIMITED\certificate issued on 15/04/14
Documents
Change of name notice
Date: 15 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Arrowsmith
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian William Smith
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Arrowsmith
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
54 GOWER STREET,WARWICKSHIRE HOUSE,,LONDON,WC1E 6EB
Number: | 11213357 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | OC331052 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE STREET,FRAMFIELD,TN22 5NR
Number: | 07299870 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 GALGORM HALL,,BT42 1GG
Number: | NI065849 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROMFIELD STREET,CARDIFF,CF11 7BY
Number: | 11523318 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BULL STREET,BIRMINGHAM,B4 6EQ
Number: | 04950515 |
Status: | ACTIVE |
Category: | Private Limited Company |