- Company Overview for SPA ELITE LIMITED (06868300)
- Filing history for SPA ELITE LIMITED (06868300)
- People for SPA ELITE LIMITED (06868300)
- Charges for SPA ELITE LIMITED (06868300)
- More for SPA ELITE LIMITED (06868300)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
02 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2023 | MR01 | Registration of charge 068683000002, created on 13 January 2023 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Apr 2022 | PSC04 | Change of details for Claire Hardwick-Fleet as a person with significant control on 19 February 2020 | |
08 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
07 Apr 2022 | CH01 | Director's details changed for Claire Hardwick-Fleet on 26 August 2021 | |
28 Feb 2022 | AA01 | Previous accounting period extended from 30 May 2021 to 29 November 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from The Coach House Lauriston Business Park Pitchill, Salford Priors Evesham Worcestershire WR11 8SN England to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 26 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
24 May 2021 | PSC04 | Change of details for Claire Hardwick-Fleet as a person with significant control on 1 April 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Andrew Carl Mark Fleet as a person with significant control on 1 April 2021 | |
24 May 2021 | CH01 | Director's details changed for Claire Hardwick-Fleet on 1 April 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Andrew Carl Mark Fleet on 1 April 2021 | |
20 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET England to The Coach House Lauriston Business Park Pitchill, Salford Priors Evesham Worcestershire WR11 8SN on 22 January 2020 | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |