SPICE HUB (EPSOM) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

14/10/2414 October 2024 Registered office address changed from The Buddha Lounge Dawley Road Hayes UB3 1EN England to 1 Castle Parade Ewell by Pass Epsom KT17 2PR on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Himanshu Kaushik as a director on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/10/233 October 2023 Director's details changed for Mr Harpinder Singh Basra on 2023-10-01

View Document

27/09/2327 September 2023 Change of details for Mr Harpinder Singh Basra as a person with significant control on 2023-08-01

View Document

05/09/235 September 2023 Registered office address changed from 23 Waxlow Crescent Waxlow Crescent Southall UB1 2st England to The Buddha Lounge Dawley Road Hayes UB3 1EN on 2023-09-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Termination of appointment of Ranjit Kaur Matharu-Basra as a director on 2023-01-12

View Document

29/12/2229 December 2022 Appointment of Mr Munish Kumar Jain as a director on 2022-12-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS RANJIT KAUR MATHARU-BASRA

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUDESH KUMAR

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 227A BEACONSFIELD ROAD SOUTHALL UB1 1DB ENGLAND

View Document

08/09/198 September 2019 Registered office address changed from , 227a Beaconsfield Road, Southall, UB1 1DB, England to 1 Castle Parade Ewell by Pass Epsom KT17 2PR on 2019-09-08

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 23 WAXLOW CRESCENT SOUTHALL MIDDLESEX UB1 2ST ENGLAND

View Document

21/03/1921 March 2019 Registered office address changed from , 23 Waxlow Crescent, Southall, Middlesex, UB1 2st, England to 1 Castle Parade Ewell by Pass Epsom KT17 2PR on 2019-03-21

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR SUDESH KUMAR

View Document

21/03/1921 March 2019 CESSATION OF RANJIT MATHARU- BASRA AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR RANJIT MATHARU- BASRA

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED CRYSTAL CATERERS LTD CERTIFICATE ISSUED ON 13/08/18

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED INDIAN CATERING SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/18

View Document

10/04/1810 April 2018 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