M D SPA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Cessation of Karen Jane Peel as a person with significant control on 2025-03-27

View Document

17/04/2517 April 2025 Notification of Francis James Ne Ltd as a person with significant control on 2025-03-27

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

17/04/2517 April 2025 Appointment of Mrs Olivia Frances Smith as a director on 2025-03-27

View Document

17/04/2517 April 2025 Termination of appointment of Paul Edmund Baguley as a director on 2025-03-27

View Document

17/04/2517 April 2025 Registered office address changed from Stone House Knayton Thirsk YO7 4AZ United Kingdom to 22 High Street Yarm Stockton on Tees TS15 9AE on 2025-04-17

View Document

28/01/2528 January 2025 Change of details for Ms Karen Jane Peel as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Director's details changed for Mr Paul Edmund Baguley on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from 1 Mill Wynd Yarm TS15 9AF to Stone House Knayton Thirsk YO7 4AZ on 2025-01-10

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE PEEL

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL EDMUND BAGULEY / 29/03/2018

View Document

30/04/1830 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY CYNTHIA BENTLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN PEEL

View Document

23/08/1023 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM TOWN END HOUSE 25 FOREST LANE, KIRKLEVINGTON YARM TS15 9LX

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BAGULEY

View Document

27/01/1027 January 2010 SECRETARY APPOINTED CYNTHIA BENTLEY

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information