PURPLE SPICE LIMITED

1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08553308
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 4 days
JurisdictionEngland Wales

SUMMARY

PURPLE SPICE LIMITED is an active private limited company with number 08553308. It was incorporated 11 years, 4 days ago, on 03 June 2013. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashid Abrar Khan

Appointment date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mrs Ma Hazera

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Koysar Ahmed

Change date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-14

Psc name: Ma Hazera

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rashid Abrar Khan

Notification date: 2021-06-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Koysar Ahmed

Change date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr Koysar Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Koysar Ahmed

Notification date: 2021-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Soydul Hussain

Cessation date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Soydul Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Koysar Ahmed

Appointment date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Old address: 2a Ashfield Parade Crown House London N14 5EJ

New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: the Red Lion the Street High Ongar Ongar Essex CM5 9NB England

Change date: 2013-12-04

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWHART LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY,WARRINGTON,WA3 3JD

Number:09937576
Status:ACTIVE
Category:Private Limited Company

CALL COLLECT (WINCHESTER) LTD

123 BATH ROAD,SLOUGH,SL1 3UW

Number:08820522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRUM&DALIA LIMITED

7 RIDGMOUNT ROAD,LONDON,SW18 2DA

Number:10326337
Status:ACTIVE
Category:Private Limited Company

ML MANAGEMENT SERVICES LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11547517
Status:ACTIVE
Category:Private Limited Company

NEWTEX PIZZA LIMITED

SUITE 1 & 2 AVONDALE BUSINESS CENTRE,FLEET,GU51 3PJ

Number:06683924
Status:ACTIVE
Category:Private Limited Company

RE CONSULTANT LTD

365 HOLMESDALE ROAD,LONDON,SE25 6PN

Number:08945887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source