Advanced company searchLink opens in new window

SPICE OF EAST (DOWNPATRICK) LIMITED

Company number 09959003

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
31 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from Flat-108 Lucienne Court London E14 6GT United Kingdom to 19 Whitebarn Lane Dage RM10 9LH on 14 March 2022
25 Feb 2022 AD01 Registered office address changed from 388-390 Romford Road London E7 8BS England to Flat-108 Lucienne Court London E14 6GT on 25 February 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
19 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from 58 Nelson Street London E1 2DE United Kingdom to 388-390 Romford Road London E7 8BS on 13 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Majid Ahmed as a director on 27 July 2016
01 Aug 2016 AP01 Appointment of Mr Misba Uddin as a director on 27 July 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 AP01 Appointment of Mr Majid Ahmed as a director on 19 April 2016
20 Apr 2016 TM01 Termination of appointment of Misba Uddin as a director on 19 April 2016
19 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-19
  • GBP 1