Advanced company searchLink opens in new window

SPAA HOLDING LIMITED

Company number 10678365

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)
07 Jan 2024 PSC01 Notification of Sathees Sampar as a person with significant control on 1 January 2024
07 Jan 2024 PSC07 Cessation of Priyatharsini Arumainayagam as a person with significant control on 31 December 2023
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Jun 2021 PSC07 Cessation of Sathees Kumar Sampar as a person with significant control on 1 April 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2021 PSC01 Notification of Priyatharsini Arumainayagam as a person with significant control on 1 April 2021
28 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
07 Oct 2020 AAMD Amended micro company accounts made up to 31 December 2019
07 Oct 2020 AAMD Amended micro company accounts made up to 31 December 2018
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 7th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 20-22 Wenlock Road London N1 7GU on 18 March 2019
08 Jan 2019 PSC04 Change of details for Mr Sathees Kumar Sampar as a person with significant control on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Sathees Kumar Sampar on 8 January 2019
19 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
24 Nov 2017 AD01 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 7th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 24 November 2017
20 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted