Advanced company searchLink opens in new window

SPICE FUSION HOLDINGS LTD

Company number 06621910

Filter by category

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)
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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