- Company Overview for SPICY KNIGHTS LIMITED (04578190)
- Filing history for SPICY KNIGHTS LIMITED (04578190)
- People for SPICY KNIGHTS LIMITED (04578190)
- Charges for SPICY KNIGHTS LIMITED (04578190)
- More for SPICY KNIGHTS LIMITED (04578190)
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
|
|
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
|
|
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
|
|
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 |