Advanced company searchLink opens in new window

SPORTS MASSAGE ACADEMY LTD

Company number 09028018

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)
24 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
28 Nov 2018 AD01 Registered office address changed from 28 Cromwell Avenue Gatley Cheadle SK8 4BS England to 102 Queens Road Cheadle Hulme Cheadle SK8 5HS on 28 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
05 Jun 2018 AP01 Appointment of Miss Marijana Macis as a director on 1 June 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
20 Oct 2017 AD01 Registered office address changed from 44 Redland Drive Beeston Nottingham NG9 5LE to 28 Cromwell Avenue Gatley Cheadle SK8 4BS on 20 October 2017
01 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with updates
27 Jun 2017 PSC01 Notification of Marijana Macis as a person with significant control on 28 March 2017
27 Jun 2017 PSC01 Notification of Alexander Stephen Hall as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
17 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1