MOKSH SPICE LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/02/204 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 4 MILLMAN STREET LONDON WC1N 3EB

View Document

16/12/1916 December 2019 CESSATION OF STEPHEN JAMES GOMES AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYANKA SETHI

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/05/198 May 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM, MERMAID QUAY BUTE CRESCENT, CARDIFF, CF10 5AN

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MS PRIYANKA SETHI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, 39 COED Y WENALLT, RHIWBINA, CARDIFF, CF14 6TN, WALES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 DIRECTOR APPOINTED MR STEPHEN JAMES GOMES

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 COMPANY NAME CHANGED EMANLAU LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM, 9 DERYN COURT, PENTWYN BUSINESS CENTRE WHARFEDALE ROAD, CARDIFF, WALES, CF23 7HA, WALES

View Document

10/01/1410 January 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