Advanced company searchLink opens in new window

SPICE FUSION DERBY LIMITED

Company number 10616121

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)
29 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
04 Dec 2023 PSC04 Change of details for Mr Mohammed Shakiel as a person with significant control on 4 December 2023
17 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
22 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2021 AD01 Registered office address changed from 88 Stenson Road Derby DE23 1JE England to 254 a Stenson Road Derby DE23 1HF on 11 February 2021
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from 184 Normanton Road Derby DE23 6UX England to 88 Stenson Road Derby DE23 1JE on 21 January 2019
27 Nov 2018 AD01 Registered office address changed from 88 Stenson Road Derby Derbyshire DE23 1JE United Kingdom to 184 Normanton Road Derby DE23 6UX on 27 November 2018
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Asad Najib as a director on 28 June 2017
29 Jun 2017 PSC07 Cessation of Asad Najib as a person with significant control on 28 June 2017
16 Mar 2017 AP01 Appointment of Mr Asad Najib as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Asad Najib as a director on 16 March 2017
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted