ART OF SPICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

03/02/253 February 2025 Notification of Howard Asmath Ali as a person with significant control on 2025-01-31

View Document

05/12/245 December 2024 Change of details for Mr Ismail Miah as a person with significant control on 2024-12-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF ATAUR RHAMAN KHAN AS A PSC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ATAUR KHAN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR ATAUR KHAN

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCOLNSHIRE DN31 3ER ENGLAND

View Document

25/02/1425 February 2014 Registered office address changed from , 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, England on 2014-02-25

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ATAUR KHAN

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 262 EDMUND ROAD SHEFFIELD S2 4EN UNITED KINGDOM

View Document

12/03/1312 March 2013 Registered office address changed from , 262 Edmund Road, Sheffield, S2 4EN, United Kingdom on 2013-03-12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HOSSAIN

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ATAUR RAHMAN KHAN

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR ISMAIL MIAH

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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