CHICKEN N SPICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
| 14/08/2514 August 2025 | Application to strike the company off the register |
| 14/07/2514 July 2025 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-14 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
| 31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-01-31 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/11/2216 November 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 2-12 VICTORIA STREET LUTON BEDS LU1 2UA |
| 03/02/163 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/03/156 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 21/01/1421 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ABDUL HAQUE |
| 22/11/1222 November 2012 | DIRECTOR APPOINTED MR ABDUL HAQUE |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 3RD FLOOR 2-12 VICTORIA STREET LU1 2UA BEDFORDSHIRE ENGLAND |
| 18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 3RD FLOOR 2/12 VICTORIA STREET LU1 2UA BEDS ENGLAND |
| 18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O RCI (LUTON) LTD 2-12 VICTORIA STREET LUTON BEDFORDSHIRE LU1 2UA UNITED KINGDOM |
| 22/03/1222 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 2-12 VICTORIA STREET LUTON BEDFORDSHIRE LU1 2UA |
| 07/03/117 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL HAQUE / 01/10/2009 |
| 26/03/1026 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 10/03/0710 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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