KIMPTON SPICE HERTS LTD
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-02-28 |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
| 29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-02-28 |
| 17/07/2117 July 2021 | Amended micro company accounts made up to 2020-02-28 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 30/10/1930 October 2019 | PREVSHO FROM 31/05/2019 TO 28/02/2019 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 83 BUTTERWORTH PATH LUTON LU2 0TR ENGLAND |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 71 OAK ROAD LUTON LU4 8AA ENGLAND |
| 13/02/1913 February 2019 | COMPANY NAME CHANGED SAFFRON EXPRESS (HERTS) LTD CERTIFICATE ISSUED ON 13/02/19 |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 31 HIGH STREET HEMEL HEMPSTEAD HP1 3AA ENGLAND |
| 21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 71 OAK ROAD LUTON LU4 8AA ENGLAND |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TODRIS MIAH |
| 17/05/1817 May 2018 | DIRECTOR APPOINTED MR RIAZ AHMED |
| 17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 83 BUTTERWORTH PATH LUTON BEDFORDSHIRE LU2 0TR UNITED KINGDOM |
| 17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAZ AHMED |
| 17/05/1817 May 2018 | CESSATION OF TODRIS MIAH AS A PSC |
| 08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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