SPA MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
26/09/2426 September 2024 | Full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Full accounts made up to 2019-12-31 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Confirmation statement made on 2021-05-05 with no updates |
29/07/2129 July 2021 | Notification of Amf Limited as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Withdrawal of a person with significant control statement on 2021-07-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
20/12/1820 December 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
11/12/1811 December 2018 | FIRST GAZETTE |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
20/12/1720 December 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
28/11/1728 November 2017 | FIRST GAZETTE |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
11/01/1711 January 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | FIRST GAZETTE |
03/06/163 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
22/12/1522 December 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/06/1518 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
02/06/152 June 2015 | DISS40 (DISS40(SOAD)) |
30/05/1530 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
21/01/1521 January 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/12/1430 December 2014 | FIRST GAZETTE |
04/06/144 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
26/02/1426 February 2014 | FULL ACCOUNTS MADE UP TO 31/12/12 |
17/05/1317 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
10/10/1210 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
10/05/1210 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
04/01/124 January 2012 | FULL ACCOUNTS MADE UP TO 31/12/10 |
14/07/1114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MONIQUE MANKOWSKI / 14/07/2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MANKOWSKI / 14/07/2011 |
11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MONIQUE MANKOWSKI / 05/05/2011 |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MANKOWSKI / 05/05/2011 |
11/05/1111 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/04/115 April 2011 | DISS40 (DISS40(SOAD)) |
04/04/114 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/09 |
11/01/1111 January 2011 | FIRST GAZETTE |
09/08/109 August 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MANKOWSKI / 05/05/2010 |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR |
18/03/1018 March 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
15/03/1015 March 2010 | FULL ACCOUNTS MADE UP TO 31/05/09 |
20/01/1020 January 2010 | FULL ACCOUNTS MADE UP TO 31/05/08 |
09/06/099 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
02/06/082 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0510 August 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/06/042 June 2004 | COMPANY NAME CHANGED KRESTMOOR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/04 |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
05/05/045 May 2004 | 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