Advanced company searchLink opens in new window

THE COUCH SPUDS LIMITED

Company number 08806998

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)
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
05 Dec 2022 AD01 Registered office address changed from 18 18 Meadow Avenue Radlett Hertfordshire WD7 9FJ England to PO Box WD79FJ 18 18 Meadow Avenue Radlett WD7 9FJ on 5 December 2022
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2021 AD01 Registered office address changed from 50 the Runway Hatfield AL10 9GL England to 18 18 Meadow Avenue Radlett Hertfordshire WD7 9FJ on 3 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
03 Jan 2018 AD01 Registered office address changed from 36 Barcino House Charrington Place St. Albans Hertfordshire AL1 3FZ to 50 the Runway Hatfield AL10 9GL on 3 January 2018
09 May 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
27 Jul 2015 TM01 Termination of appointment of Sreyashi Chatterjee as a director on 27 July 2015
16 May 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
09 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted