THE SPICE CIRCUIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from 12a Marlborough Place Brighton BN1 1WN England to 65 Upper North Street Brighton BN1 3FL on 2023-03-31

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Termination of appointment of Daniel Barr-Richardson as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX England to 12a Marlborough Place Brighton BN1 1WN on 2021-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANTHI KIRAN THAMMA

View Document

13/09/1913 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANTHI KIRAN THAMMA / 31/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KANTHI KIRAN THAMMA / 15/02/2018

View Document

23/09/1723 September 2017 SECRETARY APPOINTED DANIEL BARR-RICHARDSON

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 65, UPPER NORTH STREET UPPER NORTH STREET BRIGHTON BN1 3FL UNITED KINGDOM

View Document

23/09/1723 September 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information