SPA BY CAR LIMITED

5 Craigmount, Radlett, WD7 7LW, England
StatusACTIVE
Company No.07719005
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

SPA BY CAR LIMITED is an active private limited company with number 07719005. It was incorporated 12 years, 10 months, 10 days ago, on 26 July 2011. The company address is 5 Craigmount, Radlett, WD7 7LW, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 16 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lauren Margaret Shalson-Marshall

Change date: 2023-12-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 16 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lauren Margaret Shalson-Marshall

Change date: 2023-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Old address: 38E Northiam London N12 7HA England

New address: 5 Craigmount Radlett WD7 7LW

Change date: 2024-01-23

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lauren Margaret Shalson-Marshall

Change date: 2023-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mrs Lauren Margaret Shalson

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mrs Lauren Margaret Shalson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Margaret Shalson

Change date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lauren Margaret Shalson

Change date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

New address: 38E Northiam London N12 7HA

Old address: 138a Flat B Fleet Road London NW3 2QX United Kingdom

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-27

Officer name: Mrs Lauren Margaret Shalson

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lauren Margaret Shalson

Change date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-27

New address: 138a Flat B Fleet Road London NW3 2QX

Old address: 6 Austell Gardens London NW7 4PG England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: York House 1 Seagrave Road London SW6 1RP England

New address: 6 Austell Gardens London NW7 4PG

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Ms Lauren Margaret Shalson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Margaret Shalson

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Margaret Shalson

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Margaret Shalson

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: 342 Regents Park Road London N3 2LJ England

New address: York House 1 Seagrave Road London SW6 1RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

New address: 342 Regents Park Road London N3 2LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Margaret Shalson

Change date: 2015-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Change date: 2015-04-29

Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodie Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: Ms Jodie Joanna Hudson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: Ms Lauren Margaret Shalson

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2SI INTERIORS LTD

100 GILDERS RD,CHESSINGTON,KT9 2AN

Number:10650305
Status:ACTIVE
Category:Private Limited Company

AC CORPORATE COMMUNICATIONS LIMITED

5 WALDEGRAVE ROAD,BROMLEY,BR1 2JP

Number:09653378
Status:ACTIVE
Category:Private Limited Company

BLUEBELL HOLDINGS (SCOTLAND) LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB

Number:SC546215
Status:ACTIVE
Category:Private Limited Company

CONTINUITY2 LIMITED

PRISM HOUSE SCOTTISH ENTERPRISE TECHNOLOGY PARK,GLASGOW,G75 0QF

Number:SC237673
Status:ACTIVE
Category:Private Limited Company

HOME2 PROPERTIES LTD

1-2 FLOORS,ROMFORD,RM1 1TE

Number:10473461
Status:ACTIVE
Category:Private Limited Company

TANTALUS HOLDINGS LTD

TAN Y DDERWEN,CAERNARFON,LL54 5RH

Number:10646035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source