SPICES NICE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Ronan Deasy on 2022-01-24

View Document

24/01/2224 January 2022 Secretary's details changed for Ronan Deasy on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Trevor James Horan on 2022-01-24

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS MARGUERITE LARKIN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHIGAN

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/187 August 2018 ADOPT ARTICLES 26/07/2018

View Document

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

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN DURRAN

View Document

01/03/181 March 2018 SECRETARY APPOINTED RONAN DEASY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR STAN MCCARTHY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED RONAN DEASY

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR TREVOR JAMES HORAN

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 AUDITOR'S RESIGNATION

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FLOR HEALY / 01/01/2015

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / FLOR HEALY / 28/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEHIGAN / 28/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 02/12/09 NO CHANGES

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/02/0922 February 2009 02/12/08 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

16/07/0816 July 2008 CHANGE OF DIRS/SEC

View Document

16/07/0816 July 2008 CHANGE OF DIRS/SEC

View Document

27/02/0827 February 2008 02/12/07

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

29/05/0729 May 2007 02/12/06 ANNUAL RETURN SHUTTLE

View Document

28/10/0628 October 2006 31/12/05 ANNUAL ACCTS

View Document

16/06/0616 June 2006 02/12/03 ANNUAL RETURN SHUTTLE

View Document

16/06/0616 June 2006 02/12/04 ANNUAL RETURN SHUTTLE

View Document

19/05/0619 May 2006 UPDATED MEM AND ARTS

View Document

10/05/0610 May 2006 CHANGE OF DIRS/SEC

View Document

15/03/0615 March 2006 CHNG NAME RES FEE WAIVED

View Document

15/03/0615 March 2006 CERT CHANGE

View Document

10/03/0610 March 2006 CHANGE OF ARD

View Document

24/02/0624 February 2006 CHANGE IN SIT REG ADD

View Document

22/02/0622 February 2006 02/12/05 ANNUAL RETURN SHUTTLE

View Document

01/09/051 September 2005 CHANGE OF DIRS/SEC

View Document

01/09/051 September 2005 AUDITOR RESIGNATION

View Document

16/04/0516 April 2005 31/08/04 ANNUAL ACCTS

View Document

30/12/0430 December 2004 PARS RE MORTAGE

View Document

30/06/0430 June 2004 31/08/03 ANNUAL ACCTS

View Document

24/10/0324 October 2003 02/12/00 ANNUAL RETURN SHUTTLE

View Document

24/10/0324 October 2003 02/12/01 ANNUAL RETURN SHUTTLE

View Document

24/10/0324 October 2003 02/12/02 ANNUAL RETURN SHUTTLE

View Document

03/07/033 July 2003 31/08/02 ANNUAL ACCTS

View Document

10/09/0210 September 2002 PARS RE MORTAGE

View Document

02/07/022 July 2002 31/08/01 ANNUAL ACCTS

View Document

12/04/0212 April 2002 CHANGE OF DIRS/SEC

View Document

07/07/017 July 2001 31/08/00 ANNUAL ACCTS

View Document

04/07/004 July 2000 31/08/99 ANNUAL ACCTS

View Document

09/12/999 December 1999 02/12/99 ANNUAL RETURN SHUTTLE

View Document

09/12/999 December 1999 02/12/98 ANNUAL RETURN SHUTTLE

View Document

09/12/999 December 1999 02/12/97 ANNUAL RETURN SHUTTLE

View Document

13/04/9913 April 1999 31/08/98 ANNUAL ACCTS

View Document

30/04/9830 April 1998 31/08/97 ANNUAL ACCTS

View Document

01/05/971 May 1997 30/06/96 ANNUAL ACCTS

View Document

05/12/965 December 1996 CHANGE OF ARD DURING ARP

View Document

04/12/964 December 1996 02/12/96 ANNUAL RETURN SHUTTLE

View Document

10/05/9610 May 1996 30/06/95 ANNUAL ACCTS

View Document

28/02/9628 February 1996 03/12/95 ANNUAL RETURN SHUTTLE

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

10/03/9510 March 1995 30/06/94 ANNUAL ACCTS

View Document

15/11/9415 November 1994 03/12/94 ANNUAL RETURN SHUTTLE

View Document

18/05/9418 May 1994 03/12/93 ANNUAL RETURN SHUTTLE

View Document

04/05/944 May 1994 30/06/93 ANNUAL ACCTS

View Document

16/08/9316 August 1993 03/12/92 ANNUAL RETURN SHUTTLE

View Document

11/03/9311 March 1993 30/06/92 ANNUAL ACCTS

View Document

16/04/9216 April 1992 30/06/91 ANNUAL ACCTS

View Document

01/02/921 February 1992 03/12/91 ANNUAL RETURN FORM

View Document

07/01/927 January 1992 CHANGE OF ARD DURING ARP

View Document

07/01/927 January 1992 30/06/90 ANNUAL ACCTS

View Document

04/06/914 June 1991 03/12/90 ANNUAL RETURN

View Document

01/05/901 May 1990 30/06/89 ANNUAL ACCTS

View Document

05/02/905 February 1990 CHANGE OF DIRS/SEC

View Document

05/02/905 February 1990 29/12/89 ANNUAL RETURN

View Document

24/11/8924 November 1989 PARS RE MORTAGE

View Document

24/11/8924 November 1989 PARS RE MORTAGE

View Document

05/07/895 July 1989 UPDATED MEM AND ARTS

View Document

05/07/895 July 1989 CHANGE OF DIRS/SEC

View Document

05/07/895 July 1989 CHANGE OF DIRS/SEC

View Document

05/07/895 July 1989 SPECIAL/EXTRA RESOLUTION

View Document

05/07/895 July 1989 DECL RE ASSIST ACQN SHS

View Document

04/05/894 May 1989 04/05/89 ANNUAL RETURN

View Document

15/04/8915 April 1989 CHANGE OF DIRS/SEC

View Document

21/02/8921 February 1989 06/05/88 ANNUAL ACCTS

View Document

24/09/8824 September 1988 CHANGE OF ARD DURING ARP

View Document

24/09/8824 September 1988 CHANGE OF ARD DURING ARP

View Document

18/07/8818 July 1988 CHANGE OF DIRS/SEC

View Document

18/07/8818 July 1988 CHANGE OF DIRS/SEC

View Document

07/07/887 July 1988 02/03/88 ANNUAL RETURN

View Document

06/07/886 July 1988 30/06/87 ANNUAL ACCTS

View Document

28/04/8828 April 1988 MORTGAGE SATISFACTION

View Document

28/04/8828 April 1988 PARS RE MORTAGE

View Document

14/03/8814 March 1988 CHANGE IN SIT REG ADD

View Document

22/02/8822 February 1988 PARS RE MORTAGE

View Document

21/09/8721 September 1987 30/06/86 ANNUAL ACCTS

View Document

08/09/878 September 1987 MORTGAGE SATISFACTION

View Document

15/05/8715 May 1987 02/03/87 ANNUAL RETURN

View Document

20/05/8620 May 1986 19/02/86 ANNUAL RETURN

View Document

23/04/8623 April 1986 30/06/85 ANNUAL ACCTS

View Document

19/02/8619 February 1986 12/12/85 ANNUAL RETURN

View Document

07/05/857 May 1985 30/06/84 ANNUAL ACCTS

View Document

24/01/8524 January 1985 12/12/84 ANNUAL RETURN

View Document

29/12/8329 December 1983 31/12/83 ANNUAL RETURN

View Document

18/01/8318 January 1983 31/12/82 ANNUAL RETURN

View Document

17/06/8217 June 1982 NOTICE OF ARD

View Document

31/12/8131 December 1981 31/12/81 ANNUAL RETURN

View Document

24/07/8024 July 1980 RETURN OF ALLOTS (CASH)

View Document

17/04/8017 April 1980 SPECIAL/EXTRA RESOLUTION

View Document

16/04/8016 April 1980 MEMORANDUM AND ARTICLES

View Document

16/04/8016 April 1980 NOT OF INCR IN NOM CAP

View Document

31/01/8031 January 1980 31/12/79 ANNUAL RETURN

View Document

31/01/8031 January 1980 31/12/80 ANNUAL RETURN

View Document

29/10/7929 October 1979 PARS RE MORTAGE

View Document

08/02/788 February 1978 31/12/78 ANNUAL RETURN

View Document

27/01/7827 January 1978 SPECIAL/EXTRA RESOLUTION

View Document

27/01/7827 January 1978 PARS RE CONTRACT

View Document

27/01/7827 January 1978 RETURN OF ALLOTS (CASH)

View Document

27/01/7827 January 1978 MEMORANDUM AND ARTICLES

View Document

24/01/7824 January 1978 31/12/77 ANNUAL RETURN

View Document

11/01/7811 January 1978 NOT OF INCR IN NOM CAP

View Document

29/12/7629 December 1976 31/12/76 ANNUAL RETURN

View Document

06/04/766 April 1976 PARS RE MORTAGE

View Document

22/03/7622 March 1976 SITUATION OF REG OFFICE

View Document

23/01/7623 January 1976 MEMORANDUM AND ARTICLES

View Document

23/01/7623 January 1976 SPECIAL/EXTRA RESOLUTION

View Document

23/01/7623 January 1976 NOT OF INCR IN NOM CAP

View Document

20/01/7620 January 1976 RETURN OF ALLOTS (CASH)

View Document

14/01/7614 January 1976 31/12/75 ANNUAL RETURN

View Document

14/01/7614 January 1976 PARTICULARS RE DIRECTORS

View Document

19/06/7419 June 1974 31/12/74 ANNUAL RETURN

View Document

04/12/724 December 1972 RETURN OF ALLOTS (CASH)

View Document

06/11/726 November 1972 SITUATION OF REG OFFICE

View Document

06/11/726 November 1972 PARTICULARS RE DIRECTORS

View Document

16/10/7216 October 1972 DECL ON COMPL ON INCORP

View Document

16/10/7216 October 1972 MEMORANDUM

View Document

16/10/7216 October 1972 STATEMENT OF NOMINAL CAP

View Document

16/10/7216 October 1972 ARTICLES

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