The Spice Tailor Ltd was founded on 25 March 2010, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Matthew David | 22 May 2019 | - | 1 |
TOMS, Michael Charles Leonard | 12 October 2015 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Menashy David | 01 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 27 February 2020 | |
MR04 - N/A | 27 February 2020 | |
SH03 - Return of purchase of own shares | 25 February 2020 | |
CS01 - N/A | 24 February 2020 | |
RESOLUTIONS - N/A | 17 February 2020 | |
SH06 - Notice of cancellation of shares | 17 February 2020 | |
RESOLUTIONS - N/A | 09 January 2020 | |
SH06 - Notice of cancellation of shares | 02 January 2020 | |
SH03 - Return of purchase of own shares | 31 December 2019 | |
RESOLUTIONS - N/A | 30 December 2019 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 28 November 2019 | |
SH01 - Return of Allotment of shares | 27 November 2019 | |
SH01 - Return of Allotment of shares | 26 November 2019 | |
RESOLUTIONS - N/A | 22 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 November 2019 | |
RESOLUTIONS - N/A | 30 September 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
AAMD - Amended Accounts | 29 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 02 November 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
CH01 - Change of particulars for director | 13 August 2018 | |
RESOLUTIONS - N/A | 27 July 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
SH01 - Return of Allotment of shares | 16 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 16 March 2018 | |
SH01 - Return of Allotment of shares | 13 March 2018 | |
RESOLUTIONS - N/A | 12 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 13 November 2017 | |
SH01 - Return of Allotment of shares | 03 October 2017 | |
MR01 - N/A | 20 June 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 19 October 2016 | |
RP04 - N/A | 15 June 2016 | |
RESOLUTIONS - N/A | 09 June 2016 | |
SH01 - Return of Allotment of shares | 01 June 2016 | |
RESOLUTIONS - N/A | 24 March 2016 | |
RESOLUTIONS - N/A | 09 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 March 2016 | |
SH01 - Return of Allotment of shares | 09 March 2016 | |
RP04 - N/A | 11 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP03 - Appointment of secretary | 23 December 2015 | |
AP01 - Appointment of director | 23 December 2015 | |
AR01 - Annual Return | 02 November 2015 | |
AP01 - Appointment of director | 02 November 2015 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
SH01 - Return of Allotment of shares | 11 February 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 30 October 2014 | |
CH01 - Change of particulars for director | 15 September 2014 | |
CH01 - Change of particulars for director | 15 September 2014 | |
MR01 - N/A | 03 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 31 October 2013 | |
AP01 - Appointment of director | 15 August 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 02 November 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 05 April 2011 | |
SH01 - Return of Allotment of shares | 09 August 2010 | |
SH01 - Return of Allotment of shares | 09 August 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
MEM/ARTS - N/A | 26 May 2010 | |
CERTNM - Change of name certificate | 10 May 2010 | |
CONNOT - N/A | 10 May 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
TM01 - Termination of appointment of director | 27 April 2010 | |
RESOLUTIONS - N/A | 22 April 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
SH01 - Return of Allotment of shares | 22 April 2010 | |
NEWINC - New incorporation documents | 25 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2017 | Fully Satisfied |
N/A |
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |