SPICEPOT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Change of details for Mr Stephen Lovelace as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Notification of Vivian Mary Lovelace as a person with significant control on 2025-07-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Director's details changed for Vivian Lovelace on 2023-08-29

View Document

23/10/2323 October 2023 Change of details for Mr Stephen Lovelace as a person with significant control on 2023-08-29

View Document

23/10/2323 October 2023 Director's details changed for Stephen Beresford Dunning Lovelace on 2023-08-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Registered office address changed from Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ England to Priestfield Farm Henfield Road Albourne Hassocks West Sussex BN6 9DE on 2023-01-11

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Director's details changed for Stephen Beresford Dunning Lovelace on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Vivian Lovelace on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

20/09/1920 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/03/16

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM, 59 HIGH STREET, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9RE

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/03/1620 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERESFORD DUNNING LOVELACE / 12/03/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN, UNITED KINGDOM

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 07/02/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN LOVELACE / 09/03/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERESFORD DUNNING LOVELACE / 09/03/2011

View Document

22/10/1022 October 2010 CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARY LTD

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE LOVELACE / 13/07/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED STEVE LOVELACE

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED VIVIAN LOVELACE

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM, KEMP HOUSE 152-160 CITY ROAD, LONDON, EC1V 2NX, UNITED KINGDOM

View Document

27/04/1027 April 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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