Advanced company searchLink opens in new window

SUPATRA THAI SPA LTD

Company number 06301997

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
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