RICE AND SPICE CATERERS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

28/03/2428 March 2024 Registered office address changed from 16C Earlham House Earlham Road Norwich NR2 3PD England to 10 st. Helens Road Swansea SA1 4AW on 2024-03-28

View Document

07/03/247 March 2024 Statement of affairs

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Resolutions

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 27 LEEWOOD CRESCENT NORWICH NR5 0DA UNITED KINGDOM

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 16C EARLHAM ROAD NORWICH NR2 3PD ENGLAND

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMOD ALAM / 01/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMOD ALAM / 01/01/2018

View Document

14/12/1714 December 2017 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