SAA SPICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-14 with no updates | 
| 15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-31 | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-14 with no updates | 
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 18/03/2418 March 2024 | Registered office address changed from Saa Spice Ltd Ashford Road Harrietsham Maidstone ME17 1HY England to Taste of Bengal Ashford Road Harrietsham Maidstone ME17 1HY on 2024-03-18 | 
| 18/03/2418 March 2024 | Registered office address changed from Taste of Bengal Ashford Road Harrietsham Maidstone ME17 1HY England to Taste of Bengal, Ashford Road Harrietsham Maidstone ME17 1HY on 2024-03-18 | 
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-14 with no updates | 
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 30/05/2130 May 2021 | 31/08/20 TOTAL EXEMPTION FULL | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES | 
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES | 
| 22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES | 
| 12/02/1812 February 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | 
| 14/12/1714 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHRAFUL ISLAM CHOWDHURY / 01/12/2017 | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES | 
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 100 FENNEL CLOSE MAIDSTONE KENT ME16 0XT ENGLAND | 
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 80 PINE LODGE TONBRIDGE ROAD MAIDSTONE ME16 8TB | 
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 28/08/1528 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders | 
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 | 
| 29/08/1429 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders | 
| 16/09/1316 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / ASHRAF CHOWDHURY / 23/08/2013 | 
| 02/09/132 September 2013 | DIRECTOR APPOINTED MS SHARMINA AKTHER CHOUDHURY | 
| 23/08/1323 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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