A TOUCH OF SPICE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-03-31 to 2024-12-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Registered office address changed from 409 Dumers Lane Radcliffe Manchester M26 2QN England to 32 Church Street West Radcliffe Manchester M26 2SQ on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Termination of appointment of Ali Ahmad as a director on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from 32 Church Street West Radcliffe Manchester M26 2SQ England to 409 Dumers Lane Radcliffe Manchester M26 2QN on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Hasnath Ahmed as a director on 2023-08-04

View Document

04/08/234 August 2023 Notification of Hasnath Ahmed as a person with significant control on 2023-08-04

View Document

29/07/2329 July 2023 Registered office address changed from 409 Dumers Lane Radcliffe Manchester M26 2QN England to 32 Church Street West Radcliffe Manchester M26 2SQ on 2023-07-29

View Document

29/07/2329 July 2023 Termination of appointment of Ali Ahmad as a director on 2023-07-29

View Document

29/07/2329 July 2023 Appointment of Mr Ali Ahmad as a director on 2023-07-29

View Document

29/07/2329 July 2023 Cessation of Ali Ahmad as a person with significant control on 2023-07-29

View Document

29/07/2329 July 2023 Registered office address changed from 32 Church Street West Radcliffe Manchester M26 2SQ England to 409 Dumers Lane Radcliffe Manchester M26 2QN on 2023-07-29

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Termination of appointment of Hasnath Saeed Ahmed as a director on 2022-02-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

27/04/2327 April 2023 Notification of Ali Ahmad as a person with significant control on 2022-01-31

View Document

27/04/2327 April 2023 Cessation of Ali Ahmad as a person with significant control on 2022-01-31

View Document

27/04/2327 April 2023 Appointment of Mr Hasnath Saeed Ahmed as a director on 2022-02-01

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Incorporation

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