SPA BY CAR LIMITED
Status | ACTIVE |
Company No. | 07719005 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodie Hudson
Documents
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
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
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
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
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
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
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
Some Companies
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 |
PRISM HOUSE SCOTTISH ENTERPRISE TECHNOLOGY PARK,GLASGOW,G75 0QF
Number: | SC237673 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 FLOORS,ROMFORD,RM1 1TE
Number: | 10473461 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAN Y DDERWEN,CAERNARFON,LL54 5RH
Number: | 10646035 |
Status: | ACTIVE |
Category: | Private Limited Company |