MYSPA (UK) LTD
Status | ACTIVE |
Company No. | 06812022 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MYSPA (UK) LTD is an active private limited company with number 06812022. It was incorporated 15 years, 2 months, 21 days ago, on 06 February 2009. The company address is 20 Pebble Lane Ravenstone, Coalville, LE67 2AY, Leicestershire, England.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Change to a person with significant control
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mr Andrew Guy Wroot
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Mr Andrew Guy Wroot
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mr Andrew Guy Wroot
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Guy Wroot
Change date: 2022-01-07
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Wroot
Change date: 2021-06-28
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Wroot
Change date: 2022-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
Old address: 12 Kenmore Crescent Coalville Leicestershire LE67 4RQ
New address: 20 Pebble Lane Ravenstone Coalville Leicestershire LE67 2AY
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Wroot
Change date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Wroot
Appointment date: 2021-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Wroot
Termination date: 2021-09-07
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Capital cancellation shares
Date: 15 Feb 2021
Action Date: 07 Dec 2020
Category: Capital
Type: SH06
Date: 2020-12-07
Capital : 1.2 GBP
Documents
Legacy
Date: 15 Feb 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/12/20
Documents
Resolution
Date: 15 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 15 Feb 2021
Category: Capital
Type: SH03
Documents
Capital alter shares subdivision
Date: 11 Jan 2021
Action Date: 07 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-07
Documents
Resolution
Date: 11 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 11 Jan 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 23 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-07
Psc name: Laura Wroot
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Guy Wroot
Change date: 2020-12-07
Documents
Cessation of a person with significant control
Date: 23 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Anthony Wroot
Cessation date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2020
Action Date: 13 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068120220001
Charge creation date: 2020-07-13
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-06
Officer name: Mr Andrew Guy Wroot
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption full
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Peter Anthony Wroot
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Mr Andrew Guy Wroot
Documents
Legacy
Date: 20 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC419349 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BUTTERWORTH & CO.(OVERSEAS)LIMITED
1-3 STRAND,,WC2N 5JR
Number: | 00111591 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 06890460 |
Status: | ACTIVE |
Category: | Private Limited Company |
EJH CONSULTANCY SERVICES LIMITED
EVERSLEIGH,SHADOXHURST,TN26 1HX
Number: | 07957180 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONRAKERS BACK LANE,RUGBY,CV23 8EN
Number: | 06567967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURMA ROAD,BERKELEY,GL13 9UQ
Number: | 02271212 |
Status: | ACTIVE |
Category: | Private Limited Company |