- Company Overview for SPORTS MASSAGE ACADEMY LTD (09028018)
- Filing history for SPORTS MASSAGE ACADEMY LTD (09028018)
- People for SPORTS MASSAGE ACADEMY LTD (09028018)
- More for SPORTS MASSAGE ACADEMY LTD (09028018)
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
|
|
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
|
|
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
|