Advanced company searchLink opens in new window

SPA GARDENS INVESTMENTS LIMITED

Company number 10498138

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)
15 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Mar 2023 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 17 March 2023
10 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
26 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
02 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2019
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
28 May 2020 MR04 Satisfaction of charge 104981380001 in full
07 Oct 2019 PSC08 Notification of a person with significant control statement
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
17 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 3 April 2018
15 Aug 2017 MR01 Registration of charge 104981380001, created on 9 August 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
18 Jul 2017 PSC07 Cessation of Ensco 864 Limited as a person with significant control on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Nathan Paul Kempin as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr William Patrick Harford as a director on 18 July 2017
26 Apr 2017 CH01 Director's details changed for Nathan Paul Kempkin on 25 April 2017
25 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted