SPICE FUSION LTD

Company Documents

DateDescription
20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 78 LONG LANE HALESOWEN WEST MIDLANDS B62 9DJ ENGLAND

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/184 July 2018 APPLICATION FOR STRIKING-OFF

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

25/11/1725 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094674740001

View Document

02/08/172 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYUM ALI / 14/03/2015

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 12 FAIRFIELD ROAD HURST GREEN HALESOWEN WEST MIDLANDS B62 9HZ ENGLAND

View Document

03/03/153 March 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