- Company Overview for SPA COLOUR LIMITED (06327621)
- Filing history for SPA COLOUR LIMITED (06327621)
- People for SPA COLOUR LIMITED (06327621)
- More for SPA COLOUR LIMITED (06327621)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
21 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
04 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
09 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 10 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL on 4 February 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Benjamin Stoate on 31 January 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mr Benjamin Michael Stoate as a person with significant control on 31 January 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Benjamin Stoate on 1 August 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 10 April 2018 | |
06 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
01 Aug 2017 | PSC04 | Change of details for Mr Benjamin Michael Stoate as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC04 | Change of details for Mr Benjamin Michael Stoate as a person with significant control on 5 January 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Benjamin Stoate on 5 January 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |