JAMAICA SPICE BAKERY LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/09/2117 September 2021 Registered office address changed from , 17 Electric Avenue, London, SW9 8JP, United Kingdom to 407 Coldharbour Lane London SW9 8LQ on 2021-09-17

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CESSATION OF KIYYA LEMA AS A PSC

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFORD GEOHAGEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GEOHAGEN / 14/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSE RAMSAY / 10/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MISS ROSE RAMSAY

View Document

08/07/188 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLA GEOHAGEN / 08/07/2018

View Document

08/07/188 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STAFFORD GEOHAGEN / 08/07/2018

View Document

08/07/188 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLA GEOHAGEN / 25/06/2018

View Document

20/04/1820 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLA GEOHAGEN / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MISS KAYLA GEOHAGEN

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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