Advanced company searchLink opens in new window

SPA BREAK LIMITED

Company number 04689951

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)
28 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jul 2019 AD01 Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU to Cloister Court 22-26 Farringdon Lane London EC1R 3AJ on 4 July 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
24 Mar 2015 TM02 Termination of appointment of Andrew John Parkin as a secretary on 6 December 2014
19 Mar 2015 TM01 Termination of appointment of Ian Malcolm Colligon as a director on 6 December 2014
19 Mar 2015 TM01 Termination of appointment of Kathryn Elizabeth Colligon as a director on 6 December 2014
19 Dec 2014 AP01 Appointment of Mrs Abigail Wright as a director on 6 December 2014