Advanced company searchLink opens in new window

SPA WORLDWIDE LIMITED

Company number 07606704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2017 PSC07 Cessation of Christopher Anthony Mathias as a person with significant control on 22 December 2017
28 Dec 2017 PSC04 Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 22 December 2017
28 Dec 2017 AP01 Appointment of Mr Simon John Calver as a director on 22 December 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
25 Jul 2017 PSC04 Change of details for Mr Owais Peer as a person with significant control on 24 July 2017
25 Jul 2017 PSC04 Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017
24 Jul 2017 PSC04 Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 93.333338
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/12/2014
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2015 AD01 Registered office address changed from , 37 Camden High Street, Camden, London, NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2015
03 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2014
11 Jun 2015 AP01 Appointment of Mr Simon Thomas Murdoch as a director on 17 December 2014
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 166.667
27 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2013
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 93.333338
  • ANNOTATION A second filed AR01 was registered on 06/07/2015.
19 Mar 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The subdivision of each ordinary share of £1.00 each in the capital of the company into 100,000 ordinary shares of £0.0000 each. Section 175 of the companies act 2006. 02/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/07/2015