THE SPICE TAILOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Richard Lister Martin as a director on 2025-07-23

View Document

25/02/2525 February 2025 Director's details changed for Mr Duncan Neil Leggett on 2024-11-30

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-04-02

View Document

22/04/2222 April 2022 Appointment of Mr Matthew David Gordon as a secretary on 2022-04-21

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-10-21

View Document

25/06/2125 June 2021 Purchase of own shares.

View Document

25/06/2125 June 2021 Cancellation of shares. Statement of capital on 2021-05-07

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH SETHIA / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MS ANJUM SETHIA / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR ADARSH SETHIA / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SETHIA / 17/11/2020

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072032280004

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072032280003

View Document

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

View Accounts

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072032280001

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072032280002

View Document

25/02/2025 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/2017 February 2020 08/02/20 STATEMENT OF CAPITAL GBP 23.110

View Document

09/01/209 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/202 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 23.120

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1930 December 2019 ADOPT ARTICLES 13/12/2019

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 18/09/19 STATEMENT OF CAPITAL GBP 23.22

View Document

26/11/1926 November 2019 18/09/19 STATEMENT OF CAPITAL GBP 23.2

View Document

22/11/1922 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1930 September 2019 ADOPT ARTICLES 18/09/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR MENASHY COHEN

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MATTHEW DAVID GORDON

View Document

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

View Accounts

29/03/1929 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR STEVEN JOHN HALL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MENASHY DAVID COHEN / 13/08/2018

View Document

27/07/1827 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1822 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 22.86

View Document

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

View Accounts

16/03/1816 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 22.068

View Document

13/03/1813 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 22.08

View Document

12/03/1812 March 2018 ADOPT ARTICLES 27/02/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

03/10/173 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 21.66

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072032280002

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMS

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 SECOND FILING FOR FORM SH01

View Document

09/06/169 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/161 June 2016 14/03/16 STATEMENT OF CAPITAL GBP 21.97

View Document

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

View Accounts

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/169 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 21.27

View Document

09/03/169 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/169 March 2016 SUB-DIVISION 22/02/16

View Document

11/01/1611 January 2016 SECOND FILING WITH MUD 19/10/15 FOR FORM AR01

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR PAUL MONK

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MR MENASHY DAVID COHEN

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR MICHAEL CHARLES LEONARD TOMS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD SARNA

View Document

11/02/1511 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 20

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL BANKS

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANJUM SETHIA / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH SETHIA / 15/09/2014

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072032280001

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR MENASHY DAVID COHEN

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR HOWARD KEITH SARNA

View Document

17/04/1217 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

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

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 20

View Document

09/08/109 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 20

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 37 WARREN STREET LONDON W1T 3BT

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED SPICE TAILOR LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

10/05/1010 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ANJUM SETHIA

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR ADARSH SETHIA

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANAND PATTANI

View Document

22/04/1022 April 2010 ALTER ARTICLES 09/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 107 CANNON STREET LONDON EC4N 5AF

View Document

22/04/1022 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 17

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GOOSED RECORDS LIMITED


  • 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