THE SPICE (BASINGSTOKE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Mr Mohammed Nurul Islam as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

17/10/2517 October 2025 NewCessation of Nargis Khanom as a person with significant control on 2025-10-17

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

24/02/2224 February 2022 Change of share class name or designation

View Document

24/02/2224 February 2022 Sub-division of shares on 2021-01-31

View Document

15/02/2215 February 2022 Change of details for Mr Mohammed Nurul Islam as a person with significant control on 2021-01-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NURUL ISLAM

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGIS KHANOM

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM OFFICE 18 95 MILES ROAD MITCHAM CR4 3FH ENGLAND

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM ASHFORD HOUSE 100 COLLEGE ROAD FIRST FLOOR HARROW HA1 1BQ ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 96 AUDLEY ROAD LONDON NW4 3HG

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1125 October 2011 25/10/11 STATEMENT OF CAPITAL GBP 3

View Document

13/12/1013 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NURUL ISLAM / 23/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY NARGIS KHANOM

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED THE SPICE (BASINSTOKE) LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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