- Company Overview for SPICE LABS LTD (09811308)
- Filing history for SPICE LABS LTD (09811308)
- People for SPICE LABS LTD (09811308)
- More for SPICE LABS LTD (09811308)
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) |
---|---|---|---|
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
19 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 26 April 2022
|
|
19 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 19 April 2022
|
|
23 Sep 2022 | AD01 | Registered office address changed from 686 High Road Leytonstone London E11 3AA England to 58 Hoe Street London E17 4PG on 23 September 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 May 2022 | TM01 | Termination of appointment of Alpesh Mukesh Chauhan as a director on 26 April 2022 | |
15 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 October 2020 | |
11 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
22 Oct 2021 | AD01 | Registered office address changed from Unit B06 Leyton Industrial Village Argall Avenue London E10 7QP England to 686 High Road Leytonstone London E11 3AA on 22 October 2021 | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 6 July 2021
|
|
28 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | CS01 |
Confirmation statement made on 23 October 2020 with updates
|
|
20 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Apr 2020 | AP01 | Appointment of Mr Sandor Hatvany as a director on 14 April 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Alpesh Mukesh Chauhan as a director on 14 April 2020 | |
24 Feb 2020 | SH02 | Sub-division of shares on 20 December 2019 | |
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
24 Feb 2020 | MA | Memorandum and Articles of Association | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from 136 Columbia Road London E2 7RG United Kingdom to Unit B06 Leyton Industrial Village Argall Avenue London E10 7QP on 10 April 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |