SPICE MAGIC LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Mehboob Noormohamed Lilani as a secretary on 2024-09-20

View Document

10/03/2510 March 2025 Appointment of Mrs Nusrat Mehboob Lilani as a secretary on 2024-09-20

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/11/2320 November 2023 Change of details for Women of the Future Limited as a person with significant control on 2023-11-20

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-02-15

View Document

05/04/235 April 2023 Cessation of Nusrat Mehboob Lilani as a person with significant control on 2022-03-09

View Document

05/04/235 April 2023 Notification of Women of the Future Limited as a person with significant control on 2022-03-09

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

07/03/177 March 2017 15/02/17 Statement of Capital gbp 85000

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 CURREXT FROM 31/07/2014 TO 30/11/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

15/08/1115 August 2011 15/02/11 FULL LIST AMEND

View Document

15/08/1115 August 2011 15/02/10 FULL LIST AMEND

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NUSRAT MEHBOOB LILANI / 01/04/2010

View Document

06/04/106 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM MAJON 1A FURZE LANE PURLEY SURREY CR8 3EJ

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 NC INC ALREADY ADJUSTED 02/01/07

View Document

03/03/083 March 2008 GBP NC 1000/100000 02/01/2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 MAJON,1A FURZE LANE PURLEY SURREY CR8 3EJ

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ALTERMEMORANDUM07/03/00

View Document

06/03/006 March 2000 COMPANY NAME CHANGED GOLDENLINK LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

15/02/0015 February 2000 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