Advanced company searchLink opens in new window

SPICY KNIGHTS LIMITED

Company number 04578190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
10 Oct 2017 AP01 Appointment of Mr John Marc Knight as a director on 1 January 2017
10 Oct 2017 CH03 Secretary's details changed for Mr Christopher John Knight on 1 January 2013
10 Oct 2017 AP01 Appointment of Mr Christopher Mark Knight as a director on 1 January 2017
10 Oct 2017 TM01 Termination of appointment of Busara Knight as a director on 31 December 2016
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Feb 2017 AAMD Amended micro company accounts made up to 31 December 2014
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Nov 2015 AD01 Registered office address changed from First Floor, Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU Great Britain to First Floor Lifestyle Building 64 Main Street Cockermouth Cumbria CA13 9LU on 3 November 2015
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
16 Jul 2015 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to First Floor, Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 16 July 2015
05 Nov 2014 AR01 Annual return made up to 31 October 2014
Statement of capital on 2014-11-05
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 TM01 Termination of appointment of Christopher Knight as a director
13 Jun 2013 AP03 Appointment of Mr Christopher John Knight as a secretary
13 Jun 2013 TM02 Termination of appointment of Busara Knight as a secretary
12 Jun 2013 AD01 Registered office address changed from C/O Saint & Co the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 12 June 2013
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders