Treat Medi Spas Ltd

DataGardener
live
Micro

Treat Medi Spas Ltd

07050566Private Limited With Share Capital

341 Rayners Lane, Pinner, Greater London, HA55EN
Incorporated

20/10/2009

Company Age

16 years

Directors

2

Employees

2

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Treat Medi Spas Ltd (07050566) is a private limited with share capital incorporated on 20/10/2009 (16 years old) and registered in greater london, HA55EN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 20/10/2009
HA55EN
2 employees

Financial Overview

Total Assets

£12.0K

Liabilities

£146.7K

Net Assets

£-134.7K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Filed Documents

57
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2016
Change Of Name Notice
Category:Change Of Name
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Resolution
Category:Resolution
Date:18-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:22-07-2014
Termination Director Company With Name
Category:Officers
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2011
Incorporation Company
Category:Incorporation
Date:20-10-2009

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

104 Ruislip Road, Greenford, Middlesex, UB69QH
341 Rayners Lane, Pinner, HA55ENRegistered

Contact

02085755577
dvabeautique.com
341 Rayners Lane, Pinner, Greater London, HA55EN