Advanced company searchLink opens in new window

SAUCE COMMUNICATIONS LIMITED

Company number 04212062

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)
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
11 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
24 Sep 2017 AD01 Registered office address changed from C/O Redfin Management Limited 8 Newburgh Street London W1F 7RJ England to West Bush House Hailey Lane Hailey Hertford SG13 7NY on 24 September 2017
13 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Apr 2017 AD01 Registered office address changed from C/O Redfin Management Ltd 14 Livonia Street London W1F 8AG to C/O Redfin Management Limited 8 Newburgh Street London W1F 7RJ on 7 April 2017
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 CH01 Director's details changed for Nicola Hancock on 5 June 2015
05 Jun 2015 CH01 Director's details changed for Joanna Ruth Barnes on 5 June 2015
01 Apr 2015 AD01 Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to C/O Redfin Management Ltd 14 Livonia Street London W1F 8AG on 1 April 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014