Advanced company searchLink opens in new window

SPICEBRIGHT LIMITED

Company number 03437274

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)
28 Feb 2020 TM01 Termination of appointment of Pamela Lynn Mcintyre as a director on 14 February 2020
03 Jan 2020 AA Accounts for a small company made up to 31 December 2018
17 Dec 2019 AP01 Appointment of Mr Michael Beckett as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr James Riedy as a director on 11 December 2019
03 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
23 Nov 2018 AA Accounts for a small company made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of William Henry Morris as a director on 10 October 2018
01 Oct 2018 PSC05 Change of details for Trident Automotive Limited as a person with significant control on 11 December 2017
01 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
27 Sep 2018 AP01 Appointment of Pamela Lynn Mcintyre as a director on 20 September 2018
12 Jan 2018 CS01 Confirmation statement made on 22 September 2017 with no updates
13 Dec 2017 AP01 Appointment of Mr William Henry Morris as a director on 8 December 2017
12 Dec 2017 TM01 Termination of appointment of Geoffrey Adams as a director on 8 December 2017
12 Dec 2017 AD01 Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 12 December 2017
30 Oct 2017 AA Accounts for a small company made up to 31 December 2016
08 Aug 2017 TM01 Termination of appointment of Jerrold Isaac Lavine as a director on 16 September 2016
17 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 21,905,634
  • USD 38,797,001
17 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Mr Jerrold Isaac Lavine as a director on 5 May 2015
20 May 2015 TM01 Termination of appointment of James Gregory as a director on 24 April 2015
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 21,905,634
  • USD 38,797,001
25 Sep 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued