SWARNASPICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Registration of charge SC5898560001, created on 2024-06-18

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

13/03/2413 March 2024 Appointment of Mr Mark Andrew Scott as a director on 2023-03-06

View Document

12/03/2412 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-26

View Document

12/03/2412 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-08-07

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-08-07

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-09-26

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-27 with updates

View Document

11/07/2311 July 2023 Sub-division of shares on 2022-12-07

View Document

10/07/2310 July 2023 Sub-division of shares on 2022-12-07

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ

View Document

01/03/221 March 2022 Appointment of Thorntons Law Llp as a secretary on 2022-02-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-02

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

21/04/2121 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 18/03/21 STATEMENT OF CAPITAL GBP 110.77

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MRS SWARNA TIRUMAL REDDY

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM UNIT 1 ISLAY PLACE FOOD AND DRINKS PARK PERTH PH1 3FU SCOTLAND

View Document

07/01/207 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 109.9

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 38 EDINBURGH ROAD PERTH PH2 8DR SCOTLAND

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 SUB-DIVISION 22/08/19

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR TIRUMAL REDDY / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR TIRUMAL REDDY / 01/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

26/02/1826 February 2018 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