- Company Overview for SUPATRA THAI SPA LTD (06301997)
- Filing history for SUPATRA THAI SPA LTD (06301997)
- People for SUPATRA THAI SPA LTD (06301997)
- Charges for SUPATRA THAI SPA LTD (06301997)
- More for SUPATRA THAI SPA LTD (06301997)
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 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
15 Mar 2021 | AD01 | Registered office address changed from PO Box Office B 2 51 Kenilworth Drive Oadby Leicester LE2 5LT England to 7 a Mandervell Road Oadby Leicester LE2 5LQ on 15 March 2021 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 39 the Parade Oadby Leicester LE2 5BB England to PO Box Office B 2 51 Kenilworth Drive Oadby Leicester LE2 5LT on 14 August 2020 | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
03 Jan 2020 | CH01 | Director's details changed for Mrs Supatra Rees on 23 December 2019 | |
03 Jan 2020 | PSC04 | Change of details for Mrs Supatra Rees as a person with significant control on 1 December 2019 | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
17 Dec 2018 | PSC01 | Notification of Supatra Rees as a person with significant control on 1 December 2017 | |
17 Dec 2018 | PSC07 | Cessation of Ninlawan Hawkins as a person with significant control on 1 December 2017 | |
17 Dec 2018 | AD01 | Registered office address changed from 123 Edward Avenue Leicester LE3 2PE England to 39 the Parade Oadby Leicester LE2 5BB on 17 December 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB to 123 Edward Avenue Leicester LE3 2PE on 5 October 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 |