THE SPICE OF FRIENDS LTD

Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

06/05/256 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Change of details for Mr Iftikhar Ahmed as a person with significant control on 2024-04-15

View Document

22/04/2422 April 2024 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Moznu Miah on 2024-04-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Change of details for Mr Moznu Miah as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Cessation of Mohammed Jamil as a person with significant control on 2021-04-20

View Document

06/09/236 September 2023 Notification of Iftikhar Ahmed as a person with significant control on 2021-04-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAMIL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

14/11/1914 November 2019 CESSATION OF IFTIKHAR AHMED AS A PSC

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM WEST MIDLANDS B19 2HN UNITED KINGDOM

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 12 MILL STREET BRIDGNORTH WV15 4AL ENGLAND

View Document

08/08/198 August 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