M D SPA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
17/04/2517 April 2025 | Cessation of Karen Jane Peel as a person with significant control on 2025-03-27 |
17/04/2517 April 2025 | Notification of Francis James Ne Ltd as a person with significant control on 2025-03-27 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-27 with updates |
17/04/2517 April 2025 | Appointment of Mrs Olivia Frances Smith as a director on 2025-03-27 |
17/04/2517 April 2025 | Termination of appointment of Paul Edmund Baguley as a director on 2025-03-27 |
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 |
28/01/2528 January 2025 | Change of details for Ms Karen Jane Peel as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Director's details changed for Mr Paul Edmund Baguley on 2025-01-10 |
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 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-04-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-04-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
03/12/213 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-12 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE PEEL |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL EDMUND BAGULEY / 29/03/2018 |
30/04/1830 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 100 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, SECRETARY CYNTHIA BENTLEY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
18/01/1218 January 2012 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
18/07/1118 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR KAREN PEEL |
23/08/1023 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM TOWN END HOUSE 25 FOREST LANE, KIRKLEVINGTON YARM TS15 9LX |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL BAGULEY |
27/01/1027 January 2010 | SECRETARY APPOINTED CYNTHIA BENTLEY |
18/08/0918 August 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/09/0816 September 2008 | LOCATION OF DEBENTURE REGISTER |
16/09/0816 September 2008 | LOCATION OF REGISTER OF MEMBERS |
16/09/0816 September 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | DIRECTOR RESIGNED |
17/08/0717 August 2007 | SECRETARY RESIGNED |
12/07/0712 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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