Advanced company searchLink opens in new window

SPAICE CONSULTING LIMITED

Company number 12342704

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)
11 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 AD01 Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to 61 Bridge Street Kington HR5 3DJ on 19 April 2024
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
04 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 1 December 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 PSC01 Notification of Elaine Anne Gallagher as a person with significant control on 2 December 2019
10 Mar 2023 CH01 Director's details changed for Dr Elaine Anne Gallagher on 10 March 2023
16 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/10/2023.
16 Dec 2022 CH01 Director's details changed for Mr Vipul Arvind Patel on 21 November 2022
25 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Apr 2022 PSC04 Change of details for Mr Vipul Arvind Patel as a person with significant control on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 72 Paris Street Exeter Devon EX1 2JY England to The Mount 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 72 72 Paris Street Exeter Devon EX1 2JY England to 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 72 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Feb 2021 CS01 01/12/20 Statement of Capital gbp 200.001
06 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed and authorisation to act 20/06/2020
22 Jun 2020 AP01 Appointment of Dr Elaine Anne Gallagher as a director on 20 June 2020
20 Feb 2020 PSC04 Change of details for Mr Vipul Arvind Patel as a person with significant control on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Vipul Arvind Patel on 20 February 2020
18 Dec 2019 CH01 Director's details changed for Mr Vipul Arvind Patel on 18 December 2019
18 Dec 2019 AD01 Registered office address changed from Flat 1, 9 Paragon Bath BA1 5LX England to 27 Old Gloucester Street London WC1N 3AX on 18 December 2019
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-02
  • GBP 100