Advanced company searchLink opens in new window

THE LONDON MEDI-SPA LIMITED

Company number 07992176

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)
25 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
16 May 2022 CH01 Director's details changed for Dr Shawana Vali on 16 May 2022
16 May 2022 AD01 Registered office address changed from Sati Room, 12 John Princes Street London W1G 0JR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 May 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 PSC04 Change of details for Dr Shawana Vali as a person with significant control on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Dr Shawana Vali on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Sati Room, 12 John Princes Street London W1G 0JR on 1 July 2021
24 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
14 May 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 14 May 2021
13 May 2021 AD01 Registered office address changed from 1 Pavillion Court Gatliff Road London SW1W 8QT England to 71-75 Shelton Street London WC2H 9JQ on 13 May 2021
11 May 2021 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 TM01 Termination of appointment of Martin Clive Boulton as a director on 30 April 2020
09 Apr 2020 AD01 Registered office address changed from Mill Stones School Hill Slindon Arundel BN18 0RA England to 1 Pavillion Court Gatliff Road London SW1W 8QT on 9 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Apr 2020 TM01 Termination of appointment of Mohammed Shezad Enayat as a director on 7 April 2020
27 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates