- Company Overview for MADE BY SAUCE LIMITED (06687777)
- Filing history for MADE BY SAUCE LIMITED (06687777)
- People for MADE BY SAUCE LIMITED (06687777)
- Charges for MADE BY SAUCE LIMITED (06687777)
- More for MADE BY SAUCE LIMITED (06687777)
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) |
---|---|---|---|
22 Mar 2024 | CH01 | Director's details changed for Mr Robert Anthony Lloyd Tordoff on 13 March 2024 | |
22 Mar 2024 | CH01 | Director's details changed for Mr Mark Jason Faraday on 13 March 2024 | |
20 Oct 2023 | CH01 | Director's details changed for Mr John David Worthington on 29 August 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
11 Jul 2023 | PSC02 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 1 July 2023 | |
11 Jul 2023 | PSC07 | Cessation of Trafalgar Bidco Limited as a person with significant control on 1 July 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
21 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
21 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
19 Jun 2023 | PSC05 | Change of details for Trafalgar Bidco Limited as a person with significant control on 19 June 2023 | |
16 May 2023 | AP03 | Appointment of Mrs Krystyna Ferguson as a secretary on 16 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from 2 Des Roches Square Witney OX28 4LE England to One Creechurch Place London EC3A 5AF on 16 May 2023 | |
15 Nov 2022 | TM01 | Termination of appointment of James Maxwell Carruthers as a director on 9 November 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
05 Aug 2022 | CH01 | Director's details changed for Mr Robert Anthony Lloyd Tordoff on 5 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Mark Jason Faraday on 5 August 2022 | |
29 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
14 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
14 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
14 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
19 Nov 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
12 Oct 2021 | MR01 | Registration of charge 066877770002, created on 30 September 2021 | |
07 Oct 2021 | MR01 | Registration of charge 066877770001, created on 1 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates |