Advanced company searchLink opens in new window

SPAR SERENA TWO LIMITED

Company number 09036382

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)
27 Nov 2023 AA Micro company accounts made up to 30 April 2023
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2023 AA Accounts for a dormant company made up to 30 April 2022
09 Oct 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
09 Oct 2023 AD01 Registered office address changed from 70 Heathfields Downend Bristol BS16 6HS England to 60 Hinckley Road Leicester LE3 0RB on 9 October 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Micro company accounts made up to 30 April 2021
04 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 30 April 2019
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 30 April 2017
10 Aug 2017 PSC01 Notification of Isa Yapici as a person with significant control on 10 July 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Aug 2017 PSC07 Cessation of Selma Alici as a person with significant control on 10 July 2017
10 Aug 2017 PSC07 Cessation of Ali Riza Alici as a person with significant control on 10 July 2017
10 Aug 2017 TM01 Termination of appointment of Selma Alici as a director on 10 July 2017
10 Aug 2017 AD01 Registered office address changed from 258-260 Waterloo Road Stoke on Trent ST6 3HL to 70 Heathfields Downend Bristol BS16 6HS on 10 August 2017