TR'S SPICE ISLAND LTD

Company Documents

DateDescription
11/11/2411 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-11

View Document

27/08/2427 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of affairs

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Registered office address changed from Unit 18 Eleanor Street London E3 4NP England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-08-05

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Troy Linton as a person with significant control on 2023-01-07

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Registered office address changed from Unit G12C 22B Market Square Poplar London E14 6AB England to Unit 18 Eleanor Street London E3 4NP on 2023-06-01

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

07/01/217 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN

View Document

18/01/2018 January 2020 CESSATION OF JAMES BUCHANAN AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT G12C 22 MARKET SQUARE LONDON E14 6AB ENGLAND

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT G12C 22B MARKET SQUARE POPLAR LONDON E14 6AB ENGLAND

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT 12C 22 MARKET SQUARE KERBEY STREET LONDON E14 6AB UNITED KINGDOM

View Document

08/01/198 January 2019 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