Advanced company searchLink opens in new window

SPICE LABS LTD

Company number 09811308

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)
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
  • GBP 1.941459
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 1.810418
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
  • GBP 1.750518
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/11/21
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
  • GBP 1.652388
24 Feb 2020 MA Memorandum and Articles of Association
24 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 20/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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