AGILE SPICE LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRIAN DAVIES / 05/05/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

05/12/135 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 58A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JB UNITED KINGDOM

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR GRAHAME BRIAN DAVIES

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information