Company NameTR's Spice Island Ltd
DirectorTroy Linton
Company StatusActive
Company Number11755995
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Troy Linton
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G12c 22b Market Square
Poplar
London
E14 6AB
Director NameMr James Buchanan
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G12c 22b Market Square
Poplar
London
E14 6AB

Location

Registered AddressUnit 18 Eleanor Street
London
E3 4NP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley North
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
23 January 2024Change of details for Mr Troy Linton as a person with significant control on 7 January 2023 (2 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
1 June 2023Registered office address changed from Unit G12C 22B Market Square Poplar London E14 6AB England to Unit 18 Eleanor Street London E3 4NP on 1 June 2023 (1 page)
5 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
4 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
18 January 2020Termination of appointment of James Buchanan as a director on 18 January 2020 (1 page)
18 January 2020Cessation of James Buchanan as a person with significant control on 18 January 2020 (1 page)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 January 2019Registered office address changed from Unit G12C 22B Market Square Poplar London E14 6AB England to Unit G12C 22B Market Square Poplar London E14 6AB on 28 January 2019 (1 page)
28 January 2019Registered office address changed from Unit G12C 22 Market Square London E14 6AB England to Unit G12C 22B Market Square Poplar London E14 6AB on 28 January 2019 (1 page)
25 January 2019Registered office address changed from Unit 12C 22 Market Square Kerbey Street London E14 6AB United Kingdom to Unit G12C 22 Market Square London E14 6AB on 25 January 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)