Advanced company searchLink opens in new window

2SPICY LTD

Company number SC399634

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 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
09 Mar 2014 AD01 Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
20 Oct 2011 AP01 Appointment of Mr Harjinder Atwal as a director
20 Oct 2011 AP03 Appointment of Mr Narinder Atwal as a secretary
20 Oct 2011 TM02 Termination of appointment of Hajrinder Atwal as a secretary
20 Oct 2011 TM01 Termination of appointment of Narinder Atwal as a director
03 Jun 2011 AP03 Appointment of Hajrinder Atwal as a secretary
03 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1
03 Jun 2011 AP01 Appointment of Narinder Singh Atwal as a director
26 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary