- Company Overview for SPADENTAL LIMITED (08192098)
- Filing history for SPADENTAL LIMITED (08192098)
- People for SPADENTAL LIMITED (08192098)
- Charges for SPADENTAL LIMITED (08192098)
- More for SPADENTAL LIMITED (08192098)
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
|
|
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
|
|
15 Nov 2018 | PSC02 | Notification of Spad Investments Ltd as a person with significant control on 26 October 2018 |