- Company Overview for SPICES GALORE LIMITED (05148382)
- Filing history for SPICES GALORE LIMITED (05148382)
- People for SPICES GALORE LIMITED (05148382)
- More for SPICES GALORE LIMITED (05148382)
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) |
---|---|---|---|
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
14 Jun 2023 | PSC04 | Change of details for Ms Sophie Elizabeth Ward as a person with significant control on 1 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Richard Gower on 1 June 2023 | |
14 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | PSC01 | Notification of Sophie Ward as a person with significant control on 1 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Richard Gower as a person with significant control on 1 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
03 Dec 2019 | AD01 | Registered office address changed from Clifton Castle Ripon Yorkshire HG4 4AB to The Old Rectory Coln St. Dennis Cheltenham GL54 3JY on 3 December 2019 | |
02 Dec 2019 | PSC01 | Notification of Richard Gower as a person with significant control on 20 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Nick Downshire as a person with significant control on 20 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Arthur Francis Nicholas Wills Downshire as a director on 20 November 2019 | |
02 Dec 2019 | TM02 | Termination of appointment of Arthur Francis Nicholas Wills Downshire as a secretary on 20 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Richard Gower as a director on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Lord Arthur Francis Nicholas Wills Downshire on 20 November 2019 | |
06 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |