FISTFUL OF SPICE LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

16/10/2216 October 2022 Change of details for Mr Stephen Gunnell as a person with significant control on 2022-10-16

View Document

16/10/2216 October 2022 Registered office address changed from 37 Lime Kiln Way Redhouse Park Milton Keynes MK14 5FF to 8 Stonehurst Close Hartwell Northampton Northamptonshire NN7 2JD on 2022-10-16

View Document

16/10/2216 October 2022 Director's details changed for Stephen Gunnell on 2022-10-16

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF CHRISTOPHER DOCHERTY AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOCHERTY / 24/01/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS DOCHERTY

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUNNELL / 21/01/2019

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOCHERTY / 07/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

15/11/1715 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DOCHERTY / 30/01/2017

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 22/02/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts for year ending 22 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 8 ROWDITCH FURLONG REDHOUSE PARK MILTON KEYNES BUCKS MK14 5FN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 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