REAL SPICE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-04-30 |
18/07/2318 July 2023 | Registration of charge SC3217040004, created on 2023-07-17 |
18/07/2318 July 2023 | Registration of charge SC3217040003, created on 2023-07-17 |
18/07/2318 July 2023 | Registration of charge SC3217040006, created on 2023-07-17 |
18/07/2318 July 2023 | Registration of charge SC3217040005, created on 2023-07-17 |
13/07/2313 July 2023 | Registration of charge SC3217040002, created on 2023-07-07 |
30/06/2330 June 2023 | Satisfaction of charge 1 in full |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/01/2318 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 79 ALBERT ROAD CROSSHILL GLASGOW G42 8DP |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/08/1524 August 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/09/1215 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/07/114 July 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED JANI / 19/04/2010 |
07/06/107 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 219 ALLISON STREET GLASGOW G42 8RU |
28/08/0928 August 2009 | 30/04/09 TOTAL EXEMPTION FULL |
19/08/0919 August 2009 | 30/04/08 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | RETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS |
14/07/0914 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAJID MAHMOOD / 02/07/2008 |
08/10/088 October 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | PARTIC OF MORT/CHARGE ***** |
03/05/073 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0726 April 2007 | NEW DIRECTOR APPOINTED |
26/04/0726 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | 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