- Company Overview for SPVY0008 LIMITED (11327135)
- Filing history for SPVY0008 LIMITED (11327135)
- People for SPVY0008 LIMITED (11327135)
- More for SPVY0008 LIMITED (11327135)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
11 Jan 2024 | AD01 | Registered office address changed from 39 Grosvenor Road Ilford Essex IG1 1LD England to No 1 the Point 420a Eastern Avenue Ilford IG2 6NQ on 11 January 2024 | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Jan 2024 | AD01 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX United Kingdom to 39 Grosvenor Road Ilford Essex IG1 1LD on 2 January 2024 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 92 Station Lane Hornchurch Essex RM12 6LX on 17 August 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
09 May 2022 | TM01 | Termination of appointment of Irfan Siddiq Khan as a director on 6 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Yielders Ltd as a director on 5 May 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | PSC05 | Change of details for Mirage Uk Investments Limited as a person with significant control on 12 March 2020 | |
08 Oct 2020 | PSC02 | Notification of Mirage Uk Investments Limited as a person with significant control on 15 May 2018 | |
08 Oct 2020 | PSC02 | Notification of K K Capital Investments Ltd as a person with significant control on 15 May 2018 | |
07 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
12 Jun 2019 | AD01 | Registered office address changed from The Old Police Station 82 High Street Golborne Warrington WA3 3DA United Kingdom to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 12 June 2019 | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|