SPRAY SHOP ARCHITECTURAL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Appointment of Mr Paul Michael Colin Gregg as a director on 2023-07-05

View Document

31/07/2331 July 2023 Appointment of Miss Sara Janman as a director on 2023-07-05

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL LIDDICOAT

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIDDICOAT

View Document

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LIDDICOAT / 18/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106410280001

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCOTT

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WALKER

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LIDDICOAT

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106410280001

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIDDICOAT / 24/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 19-3 PETER ROAD 19-3, PETER ROAD LANCING BUSINESS PARK LANCING BN15 8TH ENGLAND

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LIDDICOAT / 24/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

27/02/1727 February 2017 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