SPICE LOUNGE 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-05-08 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-07-31 |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
11/11/2111 November 2021 | Withdraw the company strike off application |
08/11/218 November 2021 | Application to strike the company off the register |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-08 with updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM SUIT-4, 85-87 REGENCY HOUSE GEORGE STREET LUTON LUTON BEDS LU1 2AT UNITED KINGDOM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM BRITANNIA HOUSE, SUITE 1B LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
11/01/1811 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/1811 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
11/08/1611 August 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/12/1528 December 2015 | REGISTERED OFFICE CHANGED ON 28/12/2015 FROM C/O RCI (LUTON) LTD 2-12 VICTORIA STREET LUTON BEDFORDSHIRE LU1 2UA |
07/09/157 September 2015 | COMPANY RESTORED ON 07/09/2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 July 2013 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 July 2012 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 July 2011 |
07/09/157 September 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
07/09/157 September 2015 | Annual return made up to 8 May 2014 with full list of shareholders |
07/09/157 September 2015 | Annual return made up to 8 May 2013 with full list of shareholders |
07/09/157 September 2015 | Annual return made up to 8 May 2012 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/11/1213 November 2012 | STRUCK OFF AND DISSOLVED |
31/07/1231 July 2012 | FIRST GAZETTE |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/06/1121 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 3RD FLOOR 2-12 VICTORIA STREET LUTON LU1 2UA UNITED KINGDOM |
06/07/106 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIHAB AHMED / 08/05/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/02/108 February 2010 | PREVEXT FROM 31/05/2009 TO 31/07/2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/05/088 May 2008 | 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