Advanced company searchLink opens in new window

DA SPAGO LIMITED

Company number 06883154

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)
09 Nov 2020 MR01 Registration of charge 068831540002, created on 27 October 2020
01 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
18 Dec 2019 AA Unaudited abridged accounts made up to 30 April 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
09 Aug 2019 TM01 Termination of appointment of Silvana Ferlisi as a director on 1 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
07 Feb 2019 AP01 Appointment of Mr Gioachino Parla as a director on 1 February 2019
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
13 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
01 Jul 2018 CH03 Secretary's details changed for Gioachino Parla on 1 July 2018
01 Jul 2018 CH01 Director's details changed for Mrs Silvana Ferlisi on 1 July 2018
14 Apr 2018 AD01 Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ on 14 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
14 Oct 2016 MR04 Satisfaction of charge 1 in full
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
02 Aug 2016 AD01 Registered office address changed from C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016
15 Jul 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100,000
03 Jul 2016 AD01 Registered office address changed from C/O Tony Castagnetti Baker Tilly Uk Audit Llp 6th Floor 25 Farringdon Street London EC4A 4AB England to C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY on 3 July 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Aug 2015 AD01 Registered office address changed from C/O Tony Castagnetti 6th Floor 5 Farringdon Street London EC4A 4AB to C/O Tony Castagnetti Baker Tilly Uk Audit Llp 6th Floor 25 Farringdon Street London EC4A 4AB on 2 August 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
25 Mar 2015 AD01 Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN United Kingdom to C/O Tony Castagnetti 6Th Floor 5 Farringdon Street London EC4A 4AB on 25 March 2015