- Company Overview for SPICE LONDON SOUTH LIMITED (04633951)
- Filing history for SPICE LONDON SOUTH LIMITED (04633951)
- People for SPICE LONDON SOUTH LIMITED (04633951)
- Charges for SPICE LONDON SOUTH LIMITED (04633951)
- More for SPICE LONDON SOUTH LIMITED (04633951)
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) |
---|---|---|---|
10 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from 42 South Molton Street 42 South Molton Street London W1K 5RR United Kingdom to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Rebecca Rose Gregory as a director on 31 January 2019 | |
05 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
21 Dec 2017 | AP01 | Appointment of Ms Rebecca Rose Gregory as a director on 20 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL England to 42 South Molton Street 42 South Molton Street London W1K 5RR on 13 December 2017 | |
06 Oct 2017 | PSC07 | Cessation of Dianne Rose Livingstone as a person with significant control on 28 September 2017 | |
06 Oct 2017 | PSC02 | Notification of Love Leisure Limited as a person with significant control on 28 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Dianne Rose Livingstone as a director on 28 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Robert Anthony Markham Thompson as a director on 28 September 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Samuel Black as a secretary on 28 September 2017 | |
05 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2017 | MR04 | Satisfaction of charge 2 in full |