Advanced company searchLink opens in new window

MISTRY & CO. LIMITED

Company number 06350153

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)
12 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 CERTNM Company name changed authentic spice fusions LTD\certificate issued on 06/03/13
  • CONNOT ‐
31 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
09 Feb 2011 CERTNM Company name changed in 2 spice LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
09 Feb 2011 CONNOT Change of name notice
07 Feb 2011 AP01 Appointment of Miss Parisha Mistry as a director
31 Jan 2011 MEM/ARTS Memorandum and Articles of Association
31 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2011 TM01 Termination of appointment of Rama Mistry as a director
31 Jan 2011 TM01 Termination of appointment of Rekha Mistry as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Amanda Lowthorpe on 22 August 2010
07 Oct 2010 CH01 Director's details changed for Paul John Lempriere on 22 August 2010
07 Oct 2010 CH01 Director's details changed for Mrs Ramaben Mistry on 22 August 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Sep 2009 363a Return made up to 22/08/09; full list of members
05 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
11 Sep 2008 363a Return made up to 22/08/08; full list of members