SPICE LOUNGE 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Withdraw the company strike off application

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-08 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM BRITANNIA HOUSE, SUITE 1B LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Document

07/09/157 September 2015 COMPANY RESTORED ON 07/09/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/157 September 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/09/157 September 2015 Annual return made up to 8 May 2013 with full list of shareholders

View Document

07/09/157 September 2015 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1121 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 3RD FLOOR 2-12 VICTORIA STREET LUTON LU1 2UA UNITED KINGDOM

View Document

06/07/106 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIHAB AHMED / 08/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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