CHICK-N-SPICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-02-29 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 21/11/2321 November 2023 | Micro company accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
| 21/01/2021 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 31/12/1831 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 26/04/1626 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 05/03/155 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/05/142 May 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 29/04/1329 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
| 08/06/128 June 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 05/06/125 June 2012 | FIRST GAZETTE |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) |
| 08/06/118 June 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 07/06/117 June 2011 | FIRST GAZETTE |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 30/04/1030 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RASHAD MAHMOOD QAZI / 10/02/2010 |
| 24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RASHID QAZI / 10/02/2009 |
| 25/02/0925 February 2009 | DIRECTOR APPOINTED RASHID MAHMOOD QAZI |
| 25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM C/O P & A BUSINESS CONSULTANTS LTD REGENT HOUSE BUSINESS CENTRE SUITE 210, 291 KIRKDALE LONDON SE26 4QD |
| 10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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