SPRAY PAINTING TECHNOLOGY LIMITED

6 Fairstone Apartments 6 Fairstone Apartments, London, W5 3BZ, England
StatusACTIVE
Company No.10230012
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

SPRAY PAINTING TECHNOLOGY LIMITED is an active private limited company with number 10230012. It was incorporated 7 years, 11 months, 17 days ago, on 14 June 2016. The company address is 6 Fairstone Apartments 6 Fairstone Apartments, London, W5 3BZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jakub Heryk Binkowski

Change date: 2023-03-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Patryk Krawczyk

Change date: 2023-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-11

Officer name: Mr Adrian Patryk Krawczyk

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-11

Officer name: Mr Jakub Heryk Binkowski

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jakub Heryk Binkowski

Change date: 2023-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-11

New address: 6 Fairstone Apartments 1E Inglis Road London W5 3BZ

Old address: Flat 36 10 Sutton Plaza Sutton SM1 4FT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Adrian Patryk Krawczyk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Old address: 14 Keble Close Northolt UB5 4QE England

Change date: 2020-04-24

New address: Flat 36 10 Sutton Plaza Sutton SM1 4FT

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr Jakub Heryk Binkowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Jakub Heryk Binkowski

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Heryk Binkowski

Change date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-25

Old address: Flat 43, Clevedon Mansions Lissenden Gardens London NW5 1QP England

New address: 14 Keble Close Northolt UB5 4QE

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Patryk Krawczyk

Change date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO MAGIC LIGHTS LTD

12 ALTHORP ROAD,NORTHAMPTON,NN5 5EF

Number:11213606
Status:ACTIVE
Category:Private Limited Company

FRIST CARE LTD

1A 1A MANOR ROAD,TUNBRIDGE WELLS,TN4 8UD

Number:11718889
Status:ACTIVE
Category:Private Limited Company

HI-LINE MOTORS LIMITED

UNITS 1 - 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:05727380
Status:LIQUIDATION
Category:Private Limited Company

MAKE IT PLAIN LTD

INNOVATION CENTRE,BANBURY,OX16 9PA

Number:08341690
Status:ACTIVE
Category:Private Limited Company

PERUVIAN CLOTHES LTD

79 BARLBY ROAD,SELBY,YO8 5AB

Number:11772011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SRD HOME IMPROVEMENTS LTD

OFFICE 26 ASHTENNE BUSINESS CENTRE,REDDITCH,B98 0RE

Number:09990150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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