THE SPICE (BASINGSTOKE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Change of details for Mr Mohammed Nurul Islam as a person with significant control on 2025-10-17 |
17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with updates |
17/10/2517 October 2025 New | Cessation of Nargis Khanom as a person with significant control on 2025-10-17 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
27/10/2427 October 2024 | Micro company accounts made up to 2024-01-31 |
30/05/2430 May 2024 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA United Kingdom to 149a Pack Lane Basingstoke RG22 5HN on 2024-05-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-09 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
24/02/2224 February 2022 | Change of share class name or designation |
24/02/2224 February 2022 | Sub-division of shares on 2021-01-31 |
15/02/2215 February 2022 | Change of details for Mr Mohammed Nurul Islam as a person with significant control on 2021-01-31 |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2021-11-23 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
22/08/1822 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NURUL ISLAM |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGIS KHANOM |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM OFFICE 18 95 MILES ROAD MITCHAM CR4 3FH ENGLAND |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM ASHFORD HOUSE 100 COLLEGE ROAD FIRST FLOOR HARROW HA1 1BQ ENGLAND |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 96 AUDLEY ROAD LONDON NW4 3HG |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/11/1527 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/11/1424 November 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/12/1311 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/11/1226 November 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/11/1125 November 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/10/1125 October 2011 | 25/10/11 STATEMENT OF CAPITAL GBP 3 |
13/12/1013 December 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NURUL ISLAM / 23/11/2009 |
25/11/0925 November 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/08/095 August 2009 | APPOINTMENT TERMINATED SECRETARY NARGIS KHANOM |
11/12/0811 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/11/0730 November 2007 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/12/0410 December 2004 | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/11/0319 November 2003 | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
04/06/034 June 2003 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03 |
25/11/0225 November 2002 | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | SECRETARY RESIGNED |
18/01/0218 January 2002 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
24/12/0124 December 2001 | COMPANY NAME CHANGED THE SPICE (BASINSTOKE) LIMITED CERTIFICATE ISSUED ON 24/12/01 |
23/11/0123 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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