SPICK SPAN SHINE AND SPARKLE LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to Flat 8 Durley Chine Court 36 West Cliff Road Bournemouth BH2 5HJ on 2025-03-31 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
| 02/12/242 December 2024 | Director's details changed for Mrs Suzana Hoxhaj on 2024-12-02 |
| 11/11/2411 November 2024 | Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11 |
| 10/05/2410 May 2024 | Registered office address changed from 26 Leigh Road Southampton SO50 9DT United Kingdom to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-06-30 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANA HOXHAJ / 12/06/2018 |
| 12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUZANA HOXHAJ / 12/06/2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/02/1725 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 02/12/162 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ERION SOLLAKU |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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