SPICETECH UK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/06/256 June 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Current accounting period shortened from 2023-03-26 to 2023-03-25

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O SPICETECH UK LTD 15 BUXTON ROAD DISLEY STOCKPORT CHESHIRE SK12 2DZ

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANET SCHUSTER

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS GAYNOR JANET PREECE

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY JANET SCHUSTER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM SPICETECH HOUSE, BOTANY BUS. PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY SCHUSTER / 08/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR JANET PREECE / 08/08/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 133 LONDON ROAD MACCLESFIELD CHESHIRE SK11 7RL

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 12 HIBEL RD MACCLESFIELD CHESHIRE SK102AB

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 15 BUXTON ROAD DISLEY STOCKPORT CHESHIRE SK12 2DZ

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: HIGHLANE HOUSE, 148 BUXTON ROAD HIGHLAND STOCKPORT CHESHIRE SK9 8ED

View Document

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 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