Advanced company searchLink opens in new window

SPICE GIRLS LIMITED

Company number 03262039

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)
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 995
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 995
16 Feb 2015 AD01 Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 16 February 2015
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 995
06 Mar 2014 CH01 Director's details changed for Victoria Caroline Beckham on 9 February 2014
06 Mar 2014 CH01 Director's details changed for Emma Lee Bunton on 9 February 2014
05 Mar 2014 CH01 Director's details changed for Geraldine Estelle Halliwell on 9 February 2014
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
08 Mar 2013 TM02 Termination of appointment of Comat Consulting Services Limited as a secretary
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Melanie Janine Brown on 18 October 2011
06 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
01 Mar 2011 CH04 Secretary's details changed for Comat Consulting Services Limited on 9 February 2011
18 Feb 2011 CH04 Secretary's details changed for Comat Registrars Limited on 15 April 2010
18 Jan 2011 CH01 Director's details changed for Melanie Janine Brown on 11 November 2010
09 Nov 2010 CH01 Director's details changed for Melanie Jayne Chisholm on 25 October 2010
03 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009