B-SPICE LTD

Company Documents

DateDescription
12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/12/1525 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

04/08/144 August 2014 COMPANY NAME CHANGED JENNYWAY LTD
CERTIFICATE ISSUED ON 04/08/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKAR AHMED DOBIR / 15/06/2014

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY RUMMANA AKTHER RIPA

View Document

05/03/125 March 2012 SECRETARY APPOINTED MISS RUMMANA AKTHER RIPA

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR JAKAR AHMED DOBIR

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 78 BEN JONSON ROAD STEPNEY GREEN LONDON E1 3NN UNITED KINGDOM

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company