Download leads from Nexok and grow your business. Find out more

Spicepot Ltd

Documents

Total Documents82
Total Pages351

Filing History

7 January 2021Confirmation statement made on 3 January 2021 with no updates
27 January 2020Micro company accounts made up to 31 March 2019
3 January 2020Confirmation statement made on 3 January 2020 with updates
20 September 2019Second filing of the annual return made up to 9 March 2016
10 April 2019Confirmation statement made on 9 March 2019 with no updates
29 November 2018Total exemption full accounts made up to 31 March 2018
17 March 2018Confirmation statement made on 9 March 2018 with no updates
7 September 2017Total exemption full accounts made up to 31 March 2017
7 September 2017Total exemption full accounts made up to 31 March 2017
26 March 2017Confirmation statement made on 9 March 2017 with updates
26 March 2017Confirmation statement made on 9 March 2017 with updates
25 August 2016Registered office address changed from 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE to Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ on 25 August 2016
25 August 2016Registered office address changed from , 59 High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9RE to Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ on 25 August 2016
2 June 2016Total exemption small company accounts made up to 31 March 2016
2 June 2016Total exemption small company accounts made up to 31 March 2016
20 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
12 March 2015Director's details changed for Stephen Beresford Dunning Lovelace on 12 March 2015
12 March 2015Director's details changed for Stephen Beresford Dunning Lovelace on 12 March 2015
5 November 2014Total exemption small company accounts made up to 31 March 2014
5 November 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014
20 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014
15 July 2014Compulsory strike-off action has been discontinued
15 July 2014Compulsory strike-off action has been discontinued
14 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
10 July 2014Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 10 July 2014
10 July 2014Registered office address changed from , 82 st John Street, London, EC1M 4JN, United Kingdom on 10 July 2014
8 July 2014First Gazette notice for compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
4 September 2013Total exemption small company accounts made up to 30 April 2013
4 September 2013Total exemption small company accounts made up to 30 April 2013
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
17 February 2012Secretary's details changed for Grosvenor Secretary Ltd on 7 February 2012
17 February 2012Secretary's details changed for Grosvenor Secretary Ltd on 7 February 2012
17 February 2012Secretary's details changed for Grosvenor Secretary Ltd on 7 February 2012
3 January 2012Total exemption small company accounts made up to 30 April 2011
3 January 2012Total exemption small company accounts made up to 30 April 2011
14 June 2011Director's details changed for Stephen Beresford Dunning Lovelace on 9 March 2011
14 June 2011Director's details changed for Stephen Beresford Dunning Lovelace on 9 March 2011
14 June 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 June 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 June 2011Director's details changed for Vivian Lovelace on 9 March 2011
14 June 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 June 2011Director's details changed for Vivian Lovelace on 9 March 2011
14 June 2011Director's details changed for Vivian Lovelace on 9 March 2011
14 June 2011Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS on 14 June 2011
14 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 14 June 2011
14 June 2011Director's details changed for Stephen Beresford Dunning Lovelace on 9 March 2011
22 October 2010Appointment of Grosvenor Secretary Ltd as a secretary
22 October 2010Appointment of Grosvenor Secretary Ltd as a secretary
14 July 2010Director's details changed for Steve Lovelace on 13 July 2010
14 July 2010Director's details changed for Steve Lovelace on 13 July 2010
30 April 2010Appointment of Vivian Lovelace as a director
30 April 2010Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom on 30 April 2010
30 April 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 30 April 2010
30 April 2010Appointment of Steve Lovelace as a director
30 April 2010Appointment of Vivian Lovelace as a director
30 April 2010Appointment of Steve Lovelace as a director
27 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011
27 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011
20 April 2010Termination of appointment of John Carter as a director
20 April 2010Termination of appointment of John Carter as a director
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing