- 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) |
---|---|---|---|
19 Feb 2008 | 363a | Return made up to 13/01/08; full list of members | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Mar 2007 | 363s |
Return made up to 13/01/07; full list of members
|
|
07 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Aug 2006 | 287 | Registered office changed on 07/08/06 from: office 25 runnymede melthouse runnymede road egham surrey TW20 9BD | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: office 14, watermill house restmor way wallington surrey SM6 7AH | |
07 Feb 2006 | 363s | Return made up to 13/01/06; full list of members | |
13 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
01 Feb 2005 | 363s | Return made up to 13/01/05; full list of members | |
22 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
07 Apr 2004 | 288c | Director's particulars changed | |
07 Apr 2004 | 288c | Secretary's particulars changed | |
16 Feb 2004 | 363s | Return made up to 13/01/04; full list of members | |
28 Aug 2003 | 225 | Accounting reference date extended from 31/01/04 to 31/03/04 | |
20 May 2003 | 395 | Particulars of mortgage/charge | |
28 Feb 2003 | 288a | New secretary appointed | |
28 Feb 2003 | 288a | New director appointed | |
28 Feb 2003 | 288b | Secretary resigned | |
28 Feb 2003 | 288b | Director resigned | |
13 Jan 2003 | NEWINC | Incorporation |