SPOT HOMES LTD

383 Durnsford Road, London, SW19 8EF, England
StatusACTIVE
Company No.10648262
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

SPOT HOMES LTD is an active private limited company with number 10648262. It was incorporated 7 years, 2 months, 7 days ago, on 02 March 2017. The company address is 383 Durnsford Road, London, SW19 8EF, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Mr Claudinei Rezende Leao

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claudinei Rezende Leao

Change date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Patricia Andreia De Souza Pinto

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Mr Claudinei Rezende Leao

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Claudinei Rezende Leao

Change date: 2023-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Andreia De Souza Pinto

Notification date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mrs Patricia Andreia De Souza Pinto

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claudinei Rezende Leao

Change date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Claudinei Rezende Leao

Change date: 2023-01-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-15

Officer name: Mr Claudinei Rezende Leao

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-15

Psc name: Mr Claudinei Rezende Leao

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claudinei Rezende Leao

Change date: 2023-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-24

Psc name: Mr Claudinei Rezende Leao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

New address: 383 Durnsford Road London SW19 8EF

Old address: 27 Parsons Green House Parsons Green Lane London SW6 4HH England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: 1a Argyll House All Saints Passage, Wandsworth High Street Suite 45 London SW18 1EP United Kingdom

Change date: 2021-10-01

New address: 27 Parsons Green House Parsons Green Lane London SW6 4HH

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claudinei Rezende Leao

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Claudinei Rezende Leao

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Claudinei Rezende Leao

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudinei Rezende Leao

Notification date: 2021-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Claudinei Rezende Leao

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulo Sergio Monte Mendes Moreira

Termination date: 2021-07-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-08

Officer name: Mr Paulo Sergio Monte Mendes Moreira

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-07

Officer name: Mateus Veiga

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts amended with made up date

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mateus Veiga

Appointment date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Joao Batista Garcia De Queiroz

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joao Batista Garcia De Queiroz

Appointment date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Muketu Tumba

Termination date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Muketu Tumba

Appointment date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joao Batista Garcia De Queiroz

Termination date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivo Machado Silva

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ivo Machado Silva

Appointment date: 2017-04-05

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G 121 LTD

29 HAREWOOD ROAD,BEDFORD,MK42 9TG

Number:09607156
Status:ACTIVE
Category:Private Limited Company

BIT CONSULTING (EUROPE) LIMITED

11 KINGFISHER BUSINESS PARK, ARTHUR STREET,REDDITCH,B98 8LG

Number:04572211
Status:ACTIVE
Category:Private Limited Company

COILGLOW LIMITED

35A STATION APPROACH,BROMLEY,BR2 7EB

Number:01403135
Status:ACTIVE
Category:Private Limited Company

DESITIN PHARMA LIMITED

6 HERMITAGE ROAD,WOKING,GU21 8TB

Number:07914851
Status:ACTIVE
Category:Private Limited Company

EASTERN ROAD MARKINGS LIMITED

122 ROTARY WAY,COLCHESTER,CO3 3LG

Number:05187199
Status:ACTIVE
Category:Private Limited Company

EURO HOSTELS LIMITED

C/O MORTON FRASER LLP 5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC199079
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