Advanced company searchLink opens in new window

SPRING VILLA PARK LIMITED

Company number 02213984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
12 Mar 2024 TM01 Termination of appointment of Pragnesh Modhwadia as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Mr Mark Vorhand as a director on 29 February 2024
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Sep 2023 CH03 Secretary's details changed for Mr Kaushik Kanji Shah on 19 September 2023
19 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
19 Sep 2023 CH01 Director's details changed for Mr Kaushik Kanji Shah on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Marek Cichecki on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from Deitch Cooper Llp Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 19 September 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
10 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of James Robert Swede as a director on 14 August 2020
28 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 Aug 2019 AA Accounts for a small company made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
15 Jul 2019 AP01 Appointment of Mr Pragnesh Modhwadia as a director on 15 July 2019
15 Jul 2019 AP01 Appointment of Mr James Robert Swede as a director on 15 July 2019
13 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 20/08/2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/06/2019
30 Jul 2018 AP01 Appointment of Mr Roby Danon as a director on 26 July 2018