- Company Overview for SPAICE CONSULTING LIMITED (12342704)
- Filing history for SPAICE CONSULTING LIMITED (12342704)
- People for SPAICE CONSULTING LIMITED (12342704)
- More for SPAICE CONSULTING LIMITED (12342704)
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
|
|
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
|
|
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
Statement of capital on 2019-12-02
|