- Company Overview for SPICE GIRLS LIMITED (03262039)
- Filing history for SPICE GIRLS LIMITED (03262039)
- People for SPICE GIRLS LIMITED (03262039)
- More for SPICE GIRLS LIMITED (03262039)
| 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 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 12 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
| 29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 21 Mar 2024 | CH01 | Director's details changed for Melanie Janine Brown on 18 March 2024 | |
| 23 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
| 23 Feb 2024 | CH01 | Director's details changed for Melanie Janine Brown on 22 February 2024 | |
| 30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
| 26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
| 23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
| 04 Aug 2021 | CH01 | Director's details changed for Melanie Janine Brown on 4 August 2021 | |
| 26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 22 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
| 29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 13 Feb 2020 | CH01 | Director's details changed for Melanie Jayne Chisholm on 10 February 2020 | |
| 13 Feb 2020 | CH01 | Director's details changed for Melanie Janine Brown on 10 February 2020 | |
| 13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
| 10 Sep 2019 | CH01 | Director's details changed for Melanie Janine Brown on 30 April 2019 | |
| 19 Jun 2019 | AD01 | Registered office address changed from , Fifth Floor 89 New Bond Street, London, W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
| 31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 25 Apr 2019 | CH01 | Director's details changed for Victoria Caroline Beckham on 24 April 2019 | |
| 15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
| 15 Feb 2019 | CH01 | Director's details changed for Melanie Janine Brown on 13 February 2019 | |
| 30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 07 Mar 2018 | CH01 | Director's details changed for Melanie Janine Brown on 28 February 2018 |