Advanced company searchLink opens in new window

SPVY0008 LIMITED

Company number 11327135

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-24
  • GBP 1