- Company Overview for SPIDER ONLINE LIMITED (SC262065)
- Filing history for SPIDER ONLINE LIMITED (SC262065)
- People for SPIDER ONLINE LIMITED (SC262065)
- Charges for SPIDER ONLINE LIMITED (SC262065)
- More for SPIDER ONLINE LIMITED (SC262065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
24 Dec 2021 | 466(Scot) | Alterations to floating charge SC2620650002 | |
24 Dec 2021 | 466(Scot) | Alterations to floating charge SC2620650001 | |
23 Dec 2021 | SH08 | Change of share class name or designation | |
23 Dec 2021 | PSC07 | Cessation of John Baird Campbell as a person with significant control on 14 December 2021 | |
23 Dec 2021 | PSC02 | Notification of Trustees of the Spider Online Limited Employee Ownership Trust as a person with significant control on 14 December 2021 | |
21 Dec 2021 | MR01 | Registration of charge SC2620650002, created on 14 December 2021 | |
08 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
23 Nov 2020 | SH02 | Sub-division of shares on 11 November 2020 | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | MA | Memorandum and Articles of Association | |
18 Nov 2020 | AP01 | Appointment of James Ross Hamill as a director on 11 November 2020 | |
17 Nov 2020 | MR01 | Registration of charge SC2620650001, created on 11 November 2020 | |
23 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 3rd Floor, Regent House,76 Renfield Street Glasgow G2 1NQ to Ground Floor 185 st. Vincent Street Glasgow G2 5QD on 5 June 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates |