ROXSPA LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Change of details for Ms Phoebe Yseult Gildon as a person with significant control on 2021-06-22

View Document

25/06/2125 June 2021 Director's details changed for Ms Phoebe Yseult Gildon on 2021-06-22

View Document

25/06/2125 June 2021 Registered office address changed from Unit a4 43-53 Markfield Road London N15 4QA England to 103 Whitecross Street London EC1Y 8JD on 2021-06-25

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MS PHOEBE YSEULT GILDON / 14/05/2020

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS

View Document

01/06/201 June 2020 CESSATION OF MARK ANTHONY SAUNDERS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/07/184 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SAUNDERS / 19/04/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 63 HANBURY STREET LONDON E1 5JP ENGLAND

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PHOEBE YSEULT GILDON / 19/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MS PHOEBE YSEULT GILDON / 19/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY SAUNDERS / 19/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 63 HANBURY STREET LONDON E1 5JR ENGLAND

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 4 HORNTON PLACE LONDON W8 4LZ ENGLAND

View Document

04/04/174 April 2017 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