Advanced company searchLink opens in new window

STARSPICE INGREDIENTS LIMITED

Company number 06709244

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)
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