- 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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of Thitima Smith as a director | |
11 May 2012 | AP01 | Appointment of Mrs Supatra Rees as a director | |
11 May 2012 | TM01 | Termination of appointment of Ninlawan Hawkins as a director | |
07 Mar 2012 | CERTNM |
Company name changed suwan thai spa LTD\certificate issued on 07/03/12
|
|
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
28 Jan 2011 | TM01 | Termination of appointment of Supatra Rees as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Ninlawan Hawkins as a director | |
28 Jan 2011 | AP01 | Appointment of Mrs Thitima Smith as a director | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from 53a London Road Leicester Leic LE2 0PD U K on 20 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
12 Nov 2009 | TM02 | Termination of appointment of Thomas Doblander as a secretary |