K2 SPICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

06/08/256 August 2025 NewRegistered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to Mulberry Manor Mulberry Manor Emmington Chinnor Oxfordshire OX39 4AA on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from Mulberry Manor Mulberry Manor Emmington Chinnor Oxfordshire OX39 4AA United Kingdom to Mulberry Manor Emmington Chinnor Oxfordshire OX39 4AA on 2025-08-06

View Document

18/03/2518 March 2025 Notification of a person with significant control statement

View Document

13/03/2513 March 2025 Appointment of Mr George Greville Roach as a director on 2024-09-30

View Document

12/03/2512 March 2025 Appointment of Mr Brendan Roach as a secretary on 2024-09-30

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Anthony Monk as a director on 2024-09-30

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Joseph Raca as a director on 2024-09-30

View Document

12/03/2512 March 2025 Cessation of Andrew Anthony Monk as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Marcia Coelho Manarin as a secretary on 2024-09-30

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Notification of Andrew Anthony Monk as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

18/07/2318 July 2023 Cessation of Vsa Capital Limited as a person with significant control on 2023-01-13

View Document

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

View Accounts

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

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

View Accounts

15/11/2115 November 2021 Registered office address changed from New Liverpool House (4th Floor) 15-17 Eldon Street London EC2M 7LD United Kingdom to Park House 16-18 Finsbury Circus London EC2M 7EB on 2021-11-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 100

View Document

21/07/2021 July 2020 CESSATION OF VSA CAPITAL PRIVATE INVESTMENTS PLC AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VSA CAPITAL LIMITED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / RESOURCE RESERVE RECOVERY PLC / 30/10/2018

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

23/07/1823 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 90001

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED GGG (2015) LIMITED CERTIFICATE ISSUED ON 18/07/18

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANDREW ANTHONY MONK

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANDREW JOSEPH RACA

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERGER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 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