NEW SPICE OF LIFE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Notification of Saqib Rehman as a person with significant control on 2024-11-03

View Document

10/12/2410 December 2024 Cessation of Tariq Mehmood as a person with significant control on 2024-12-01

View Document

10/12/2410 December 2024 Termination of appointment of Tariq Mehmood as a director on 2024-12-01

View Document

10/12/2410 December 2024 Appointment of Mr Saqib Rehman as a director on 2024-12-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Appointment of Mr Tariq Mehmood as a director on 2024-02-15

View Document

28/02/2428 February 2024 Termination of appointment of Sanaa Tariq as a director on 2024-02-15

View Document

28/02/2428 February 2024 Cessation of Sanaa Tariq as a person with significant control on 2024-02-01

View Document

28/02/2428 February 2024 Termination of appointment of Sanaa Tariq as a secretary on 2024-02-15

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Notification of Tariq Mehmood as a person with significant control on 2024-02-15

View Document

24/02/2424 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Change of details for Tariq Sana as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Rashid Sajjad as a person with significant control on 2022-09-29

View Document

28/09/2228 September 2022 Termination of appointment of Rashid Sajjad as a director on 2022-09-28

View Document

28/09/2228 September 2022 Cessation of Rashid Sajjad as a person with significant control on 2022-09-28

View Document

26/09/2226 September 2022 Notification of Rashid Sajjad as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Rashid Sajjad as a director on 2022-09-25

View Document

26/09/2226 September 2022 Notification of Rashid Sajjad as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Cessation of Sanaa Tariq as a person with significant control on 2022-09-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHID SAJJAD

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID SAJJAD / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR RASHID SAJJAD

View Document

13/05/1913 May 2019 CESSATION OF RASHID SAJJAD AS A PSC

View Document

13/05/1913 May 2019 Registered office address changed from , 01/120 Victoria Road Crosshill, Glasgow, G42 7JD, Scotland to 13 Maxwellton Avenue East Kilbride Glasgow G74 3AE on 2019-05-13

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 01/120 VICTORIA ROAD CROSSHILL GLASGOW G42 7JD SCOTLAND

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR RASHID SAJJAD

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