SPICE RENOVATIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Change of details for Mr Mark James Spice as a person with significant control on 2023-10-26

View Document

27/10/2327 October 2023 Registered office address changed from 297 Sedlescombe Road North St. Leonards-on-Sea TN37 7JN United Kingdom to 37 Battery Hill Fairlight East Sussex TN35 4AP on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Mark James Spice on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES SPICE / 01/08/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES SPICE / 01/08/2019

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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