CRANLEIGH SPICE LIMITED
Status | ACTIVE |
Company No. | 10056991 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
CRANLEIGH SPICE LIMITED is an active private limited company with number 10056991. It was incorporated 8 years, 1 month, 17 days ago, on 11 March 2016. The company address is 3 Ewhurst Road, Cranleigh, GU6 7AA, England.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 25 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Husnaara Zaman
Notification date: 2023-10-01
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jubair Zaman
Change date: 2023-10-01
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Syed Hussain Ahmed
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Mortgage satisfy charge full
Date: 14 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100569910001
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Jubair Zaman
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mrs Husnaara Zaman
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Syed Hussain Ahmed
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Old address: 52 Smithbrook Kilns Cranleigh GU6 8JJ England
Change date: 2019-09-16
New address: 3 Ewhurst Road Cranleigh GU6 7AA
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100569910001
Charge creation date: 2019-03-13
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2018
Action Date: 09 Jun 2018
Category: Address
Type: AD01
New address: 52 Smithbrook Kilns Cranleigh GU6 8JJ
Change date: 2018-06-09
Old address: 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB United Kingdom
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-06
Psc name: Mr Jubair Zaman
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-06
Officer name: Mr Jubair Zaman
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom
Change date: 2017-12-06
New address: 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Husnaara Zaman
Change date: 2017-12-06
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Syed Hussain Ahmed
Change date: 2017-12-06
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Mr Syed Hussain Ahmed
Documents
Some Companies
TRIDENT COURT,CHESSINGTON,KT9 1BD
Number: | 09529769 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11288448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LC DISCOUNT FURNITURE WATFORD LTD
126-128 ST. ALBANS ROAD,WATFORD,WD24 4AE
Number: | 10094910 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL COMMUNICATIONS LIMITED
CALDER & CO,LONDON,SW1Y 4NW
Number: | 09376574 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD DESIGN STUDIO SUITE 25,SHEFFIELD,S3 8DB
Number: | 11883678 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 GRAYS INN ROAD,LONDON,WC1X 8QT
Number: | 07105918 |
Status: | ACTIVE |
Category: | Private Limited Company |