SPA & WELLBEING MANAGEMENT COMPANY LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KALIRAI

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS ANGELA CHANDLA

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CHANDLA

View Document

13/02/1913 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 13333.33

View Document

12/02/1912 February 2019 ADOPT ARTICLES 01/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / GKC INFOCUS LIMITED / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM SQUIRRELS WOODLAND DRIVE EAST HORSLEY LEATHERHEAD SURREY KT24 5AN

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI

View Document

05/10/175 October 2017 CESSATION OF GKC INFOCUS LIMITED AS A PSC

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GISELLE ANNE KALIRAI / 27/09/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GKC INFOCUS LIMITED

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/07/163 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/06/1415 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O C/O CARLTON INSTITUTE 34A ROLLE STREET EXMOUTH DEVON EX8 2SH UNITED KINGDOM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KALIRAI

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS GISELLE KALIRAI

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/07/1219 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 30/01/12 STATEMENT OF CAPITAL GBP 8000

View Document

22/03/1222 March 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company