Advanced company searchLink opens in new window

EXTRA SAUCE LTD

Company number 10353508

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)
26 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
22 Aug 2023 AD01 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 9 Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL on 22 August 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
04 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
06 Oct 2021 CERTNM Company name changed factory images LIMITED\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 199
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
08 Jan 2020 AD01 Registered office address changed from Saling Hall Farm House the Street Great Saling Essex CM7 5DT United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 January 2020
11 Dec 2019 AD01 Registered office address changed from Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN England to Saling Hall Farm House the Street Great Saling Essex CM7 5DT on 11 December 2019
20 Nov 2019 PSC04 Change of details for Mr Robert Stanwyck as a person with significant control on 20 November 2019
18 Nov 2019 AD01 Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN on 18 November 2019
05 Sep 2019 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
06 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
16 Nov 2018 AD01 Registered office address changed from Saling Hall Farm House the Street Great Saling Essex CM7 5DT United Kingdom to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 16 November 2018
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
31 Aug 2018 AD01 Registered office address changed from Archway & Tallot Tonys Farm Bromsberrow Ledbury Herefordshire HR8 1SF United Kingdom to Saling Hall Farm House the Street Great Saling Essex CM7 5DT on 31 August 2018
30 Aug 2018 CH01 Director's details changed for Mr Robert Stanwyck on 14 May 2018
24 Jan 2018 AA Micro company accounts made up to 31 August 2017