Advanced company searchLink opens in new window

SPADENTAL LIMITED

Company number 08192098

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Mar 2024 TM01 Termination of appointment of Charles Iain Conyngsby Hilling as a director on 22 March 2024
30 Dec 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
31 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
03 Nov 2022 CH01 Director's details changed for Ms Lucy Helen Smith on 1 November 2022
02 Nov 2022 AP01 Appointment of Mr Charles Iain Conyngsby Hilling as a director on 1 November 2022
07 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2021
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Aug 2021 TM01 Termination of appointment of David Mcknight Hart as a director on 13 August 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
14 Jan 2021 TM01 Termination of appointment of Graham John Barnby as a director on 1 January 2021
14 Jan 2021 AP01 Appointment of Ms Lucy Helen Smith as a director on 1 January 2021
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 MR01 Registration of charge 081920980001, created on 26 July 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
19 Nov 2018 NM06 Change of name with request to seek comments from relevant body
19 Nov 2018 CONNOT Change of name notice
16 Nov 2018 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hants SO21 3BN on 16 November 2018
15 Nov 2018 SH06 Cancellation of shares. Statement of capital on 26 October 2018
  • GBP 477.65
15 Nov 2018 PSC02 Notification of Spad Investments Ltd as a person with significant control on 26 October 2018