- Company Overview for SPICE FUSION HOLDINGS LTD (06621910)
- Filing history for SPICE FUSION HOLDINGS LTD (06621910)
- People for SPICE FUSION HOLDINGS LTD (06621910)
- Charges for SPICE FUSION HOLDINGS LTD (06621910)
- More for SPICE FUSION HOLDINGS LTD (06621910)
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) |
---|---|---|---|
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Mr Mumin Miah on 21 July 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Mr Muhid Miah on 21 July 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Mumin Miah on 1 May 2010 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
07 May 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 31 May 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from unit-34 249 ladypool road birmingham west midlands B12 lf united kingdom | |
10 Jul 2009 | 288c | Director's change of particulars / mumin miah / 08/07/2009 | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2008 | NEWINC | Incorporation |