SPAPTAN LTD
Status | ACTIVE |
Company No. | 10924938 |
Category | |
Incorporated | 21 Aug 2017 |
Age | 6 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SPAPTAN LTD is an active with number 10924938. It was incorporated 6 years, 10 months, 16 days ago, on 21 August 2017. The company address is 158 Plumstead Road, London, SE18 7DY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-04
Officer name: Mr Akinniyi Francis Akinola
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-04
Psc name: Akinniyi Francis Akinola
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-04
Old address: 14 Fairfax Gardens Whetstone Road London SE3 8PY England
New address: 158 Plumstead Road London SE18 7DY
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-04
Psc name: Akinniyi Francis Akinola
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
Old address: 158 Plumstead Road London SE18 7DY England
New address: 14 Fairfax Gardens Whetstone Road London SE3 8PY
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ajuonu
Appointment date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ajuonu
Termination date: 2020-09-24
Documents
Termination secretary company with name termination date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Ajuonu
Termination date: 2020-09-24
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Miss Patricia Ajuonu
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Miss Patricia Ajuonu
Documents
Change person secretary company with change date
Date: 11 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-04
Officer name: Ms Patricia Ajuonu
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: First Floor Plumstead Road London SE18 7BZ England
New address: 158 Plumstead Road London SE18 7DY
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
Old address: 1C Woolwich New Road Woolwich New Road London SE18 6EX England
New address: First Floor Plumstead Road London SE18 7BZ
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-07
Psc name: Mr Francis Akinniyi Akinola
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Francis Akinniyi Akinola
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Cessation of a person with significant control
Date: 07 Oct 2017
Action Date: 07 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stanley Blackmore
Cessation date: 2017-10-07
Documents
Termination director company with name termination date
Date: 07 Oct 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Blackmore
Termination date: 2017-10-07
Documents
Some Companies
3RD FLOOR,HARROW,HA1 1BH
Number: | 11427677 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE, CHILTON FOLIAT,BERKSHIRE,RG17 0TF
Number: | 05009246 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX
Number: | 09254054 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 UPPER RICHMOND ROAD WEST,LONDON,SW14 8DS
Number: | 11548453 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLUTIONISE DANCE SCHOOL LIMITED
HIGHFIELD FARM,LLANTWIT MAJOR,CF61 1YU
Number: | 11180479 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP
Number: | 11327893 |
Status: | ACTIVE |
Category: | Private Limited Company |