- Company Overview for SU & NIN THAI SPA LTD (07356487)
- Filing history for SU & NIN THAI SPA LTD (07356487)
- People for SU & NIN THAI SPA LTD (07356487)
- More for SU & NIN THAI SPA LTD (07356487)
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) |
---|---|---|---|
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
17 Dec 2018 | AD01 | Registered office address changed from 163 Fosse Road South Leicester Leic LE3 0FX to 39 the Parade Oadby Leicester LE2 5BB on 17 December 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | PSC01 | Notification of David John Hawkins as a person with significant control on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr David John Hawkins as a director on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Ninlawan Hawkins as a person with significant control on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Ninlawan Hawkins as a director on 11 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with no updates | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
26 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | TM02 | Termination of appointment of Ninlawan Hawkins as a secretary on 1 August 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
05 Sep 2012 | TM01 | Termination of appointment of Supatra Rees as a director |