SPICY BYTES LTD

Company Documents

DateDescription
16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Registered office address changed to PO Box 4385, 12091125 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Compulsory strike-off action has been suspended

View Document

23/09/2223 September 2022 Compulsory strike-off action has been suspended

View Document

09/05/229 May 2022 Cessation of Manoj Patel as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Michael Sawyer as a director on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Salvatoe Palmer Salvo as a director on 2022-05-09

View Document

14/12/2114 December 2021 Appointment of Michael Sawyer as a director on 2021-12-01

View Document

14/12/2114 December 2021 Termination of appointment of Manoj Patel as a director on 2021-12-01

View Document

13/12/2113 December 2021 Previous accounting period shortened from 2022-06-30 to 2021-11-30

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Registered office address changed from 7 Alred Court Bradford BD4 6AQ United Kingdom to 16 Acre Street Huddersfield HD3 3DU on 2021-11-23

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/208 July 2020 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 7 ALRED COURT BRAFORD BD4 6AQ UNITED KINGDOM

View Document

08/07/198 July 2019 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