SPICE FUSION DERBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/12/234 December 2023 Change of details for Mr Mohammed Shakiel as a person with significant control on 2023-12-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 88 STENSON ROAD DERBY DE23 1JE ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 184 NORMANTON ROAD DERBY DE23 6UX ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 88 STENSON ROAD DERBY DERBYSHIRE DE23 1JE UNITED KINGDOM

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 CESSATION OF ASAD NAJIB AS A PSC

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASAD NAJIB

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ASAD NAJIB

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ASAD NAJIB

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information