SPICE MERCHANTS ST ALBANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from Suit-4, 85-87 Regency House George Street Luton Luton Beds LU1 2AT United Kingdom to Suite a, 1st Floor 2a Windsor Street Luton Bedfordshire LU1 3UB on 2024-06-18

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057348040007

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057348040006

View Document

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

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

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

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057348040004

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057348040005

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O SA & CO SUITE 7E BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/135 September 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHEIKH HAQUE

View Document

23/05/1323 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AZHARA MOUSUMI / 01/03/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KASHIM / 01/03/2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 61 STANHOPE ROAD ST. ALBANS HERTFORDSHIRE AL1 5BJ UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O RCI (LUTON) LTD 2-12 VICTORIA STREET LUTON BEDFORDSHIRE LU1 2UA UNITED KINGDOM

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR SHEIKH ABDUL HAQUE

View Document

30/04/1230 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 2-12 (3RD FLOOR) RCI CHARTERED ACCOUNTANTS VICTORIA STREET, LUTON BEDS LU1 2UA

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KASHIM / 08/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/09/089 September 2008 PREVEXT FROM 20/02/2008 TO 29/02/2008

View Document

04/07/084 July 2008 PREVSHO FROM 31/03/2008 TO 20/02/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: PARK HOUSE 32 BURY PARK ROAD LUTON LU1 1HB

View Document

08/03/068 March 2006 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