- Company Overview for STARSPICE INGREDIENTS LIMITED (06709244)
- Filing history for STARSPICE INGREDIENTS LIMITED (06709244)
- People for STARSPICE INGREDIENTS LIMITED (06709244)
- Charges for STARSPICE INGREDIENTS LIMITED (06709244)
- More for STARSPICE INGREDIENTS LIMITED (06709244)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
29 Sep 2022 | AD04 | Register(s) moved to registered office address 17 Mount Pleasant Hertford Heath Hertford SG13 7QY | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
13 Aug 2021 | MR04 | Satisfaction of charge 067092440001 in full | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
04 Nov 2020 | AD02 | Register inspection address has been changed from 1 Market Hill Royston Hertfordshire SG8 9JL England to 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
07 Oct 2019 | PSC02 | Notification of The Spice Hunter Ltd as a person with significant control on 31 May 2019 | |
07 Oct 2019 | PSC07 | Cessation of David Bernard Carpenter as a person with significant control on 31 May 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr James Alexander Russell Long on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mrs Scarlet Mathilde Taloula Galatea Long as a director on 1 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr James Alexander Russell Long as a director on 1 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from The Old Manse High Street Fowlmere Royston SG8 7st to 17 Mount Pleasant Hertford Heath Hertford SG13 7QY on 12 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of David Bernard Carpenter as a director on 1 June 2019 | |
03 Jun 2019 | MR01 | Registration of charge 067092440001, created on 31 May 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 |