Advanced company searchLink opens in new window

PIPING HOT (SOUTH COAST) LIMITED

Company number 06375107

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)
09 Feb 2024 PSC01 Notification of Lauretta Meyer as a person with significant control on 1 December 2023
19 Oct 2023 PSC04 Change of details for Mr Jack Charles Meyer as a person with significant control on 19 October 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
05 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 November 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Sep 2020 AA Micro company accounts made up to 30 November 2019
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Oct 2017 AP01 Appointment of Mrs Lauretta Rhian Meyer as a director on 6 April 2017
23 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Aug 2016 CH03 Secretary's details changed for Miss Lauretta Rhian Tibbs on 5 December 2015
07 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
07 Oct 2015 AP01 Appointment of Mr Jack Charles Meyer as a director on 1 December 2014
07 Oct 2015 TM01 Termination of appointment of Mark Charles Meyer as a director on 1 December 2014
07 Oct 2015 TM02 Termination of appointment of Tracey Meyer as a secretary on 1 December 2014