CREAM OF SPICE LTD

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

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

View Accounts

22/08/2022 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 328 HIGH STREET NORTH LONDON E12 6PH ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD NASIM

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA YALCIN

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MUSTAFA YALCIN

View Document

04/06/184 June 2018 CESSATION OF SHAHZAD NASIM AS A PSC

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 86-92 HIGH STREET HOUNSLOW LONDON TW3 1NH

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD NASIM / 12/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 Annual return made up to 4 August 2015 with full list of shareholders

View Document

16/06/1716 June 2017 COMPANY RESTORED ON 16/06/2017

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/04/174 April 2017 STRUCK OFF AND DISSOLVED

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/144 August 2014 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