- Company Overview for SPAJA LIMITED (07554979)
- Filing history for SPAJA LIMITED (07554979)
- People for SPAJA LIMITED (07554979)
- More for SPAJA LIMITED (07554979)
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) |
---|---|---|---|
12 Dec 2024 | AD01 | Registered office address changed from 24 24 Chyvounder Fields Goonhavern Truro Cornwall TR4 9GJ United Kingdom to 24 Chyvounder Fields Goonhavern Truro Cornwall TR4 9GJ on 12 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from 42 Zinc 2 -10 Headland Road Newquay TR7 1FD England to 24 24 Chyvounder Fields Goonhavern Truro Cornwall TR4 9GJ on 4 December 2024 | |
04 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
25 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
12 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from Wharfavon West Side North Littleton Evesham WR11 8QP England to 42 Zinc 2 -10 Headland Road Newquay TR7 1FD on 2 November 2021 | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
27 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Steven Paul Arnold on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Jayne Susan Arnold on 26 May 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Steven Paul Arnold as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC04 | Change of details for Mrs Jayne Susan Arnold as a person with significant control on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Wharfavon West Side North Littleton Evesham Worcestershire WR11 5QP to Wharfavon West Side North Littleton Evesham WR11 8QP on 26 May 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
25 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
16 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |