SPYCE PROPERTIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

11/12/2411 December 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Zulfikarali Virani as a director on 2023-07-04

View Document

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

View Accounts

27/02/2327 February 2023 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

16/11/2116 November 2021 Director's details changed for Mr Karim Virani on 2021-11-09

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM VIRANI / 01/10/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM VIRANI / 04/06/2013

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 01/11/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIM VIRANI / 15/05/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR NAZMUDIN VIRANI

View Document

09/01/099 January 2009 DIRECTOR APPOINTED KARIM VIRANI

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 � NC 1000/1000000 03/1

View Document

29/01/0829 January 2008 NC INC ALREADY ADJUSTED 03/12/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 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