Advanced company searchLink opens in new window

SAUCE MARKETING LIMITED

Company number 03945044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with updates
19 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
07 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
18 Sep 2019 PSC04 Change of details for Mr Simon Difford as a person with significant control on 6 April 2016
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
16 Oct 2018 AA Micro company accounts made up to 30 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
10 Nov 2017 PSC04 Change of details for Mr Simon Difford as a person with significant control on 30 October 2017
10 Nov 2017 CH01 Director's details changed for Mr Simon Newlyn Difford on 30 October 2017
10 May 2017 AD01 Registered office address changed from Office 2.10 Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ to The Clocktower Sherbourne Valley Hastings Road Northiam East Sussex TN31 6HY on 10 May 2017
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 336,543.2
17 Aug 2015 CH01 Director's details changed for Simon Newlyn Difford on 17 August 2015
17 Aug 2015 AD01 Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Office 2.10 Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ on 17 August 2015
17 Aug 2015 TM02 Termination of appointment of Hannah Sharman-Cox as a secretary on 11 August 2015