SPICE & SEASONING INTERNATIONAL LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Eastland Ingredients Limited as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewSatisfaction of charge 090786730001 in full

View Document

25/07/2525 July 2025 NewAppointment of Mr Shaji Philip as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of George Idicula as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Sajith Abraham as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Kumaraguruparan Govindasamy as a director on 2025-07-24

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Damian Sankar Guha as a director on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr George Idicula as a director on 2025-04-08

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

07/02/247 February 2024 Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11

View Document

07/02/247 February 2024 Termination of appointment of Michael Edward Hall as a director on 2024-01-11

View Document

07/02/247 February 2024 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Michael Edward Hall as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Nicholas John Pike as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Termination of appointment of Stuart Charles Macfarlane as a director on 2022-04-30

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090786730001

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR UMESH PARMAR

View Document

11/12/1911 December 2019 ADOPT ARTICLES 25/11/2019

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR IQBAL SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIRAJ SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MANSOOR SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAKHRUDDIN SUTERWALLA

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ROHIT SAMANI

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JEREMY STUART HUDSON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR HATIM SUTERWALLA

View Document

19/11/1919 November 2019 CESSATION OF SIRAJ TAHERALLY SUTERWALLA AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRS WHOLESALE CO. LIMITED

View Document

19/11/1919 November 2019 CESSATION OF FAKHRUDDIN TAHERALLY SUTERWALLA AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF HATIM TAHERALLY SUTERWALLA AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF IQBAL TAHERALLY SUTERWALLA AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF MANSOOR TAHERALLY SUTERWALLA AS A PSC

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSOOR TAHERALLY SUTERWALLA

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL TAHERALLY SUTERWALLA

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAKHRUDDIN TAHERALLY SUTERWALLA

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATIM TAHERALLY SUTERWALLA

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRAJ TAHERALLY SUTERWALLA

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 100

View Document

07/09/147 September 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR FAKHRUDDIN TAHERALLY SUTERWALLA

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED STUART CHARLES MACFARLANE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MANSOOR TAHERALLY SUTERWALLA

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED IQBAL TAHERALLY SUTERWALLA

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR HATIM TAHERALLY SUTERWALLA

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR SIRAJ TAHERALLY SUTERWALLA

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information