THE SPA CIRCLE LTD

Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Central House 124 High Street Hampton Hill TW12 1NS England to 48B Chaucer Road London W3 6DR on 2025-03-18

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

28/06/2128 June 2021 Change of details for Miss Carmen Helen Homsy as a person with significant control on 2021-06-24

View Document

28/06/2128 June 2021 Registered office address changed from Flat B 135 Ashmore Road London W9 3DA England to Central House 124 High Street Hampton Hill TW12 1NS on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Miss Carmen Helen Homsy on 2021-06-24

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MISS CARMEN HELEN HOMSY / 06/12/2018

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEN HELEN HOMSY / 05/12/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 6A ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT UNITED KINGDOM

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MISS CARMEN HELEN HOMSY / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEN HELEN HOMSY / 04/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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