Advanced company searchLink opens in new window

BRAND SAUCE LIMITED

Company number 11327898

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)
17 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
25 May 2023 AP01 Appointment of Mr Haris Rahat Siddiqui as a director on 18 May 2023
25 May 2023 AP03 Appointment of Mr Asim Rahat as a secretary on 19 May 2023
25 May 2023 TM01 Termination of appointment of Sarfraz Altaf Ibrahim as a director on 19 May 2023
25 May 2023 TM01 Termination of appointment of Mahomed Rafiq Altaf Ibrahim as a director on 19 May 2023
25 May 2023 TM01 Termination of appointment of Mahomed Arshad Altaf Ibrahim as a director on 19 May 2023
25 May 2023 TM02 Termination of appointment of Sarfraz Altaf Ibrahim as a secretary on 19 May 2023
30 Mar 2023 PSC04 Change of details for Mr Asim Rahat as a person with significant control on 12 February 2023
30 Mar 2023 PSC07 Cessation of Sarfraz Altaf Ibrahim as a person with significant control on 10 February 2023
13 Mar 2023 AD01 Registered office address changed from Unit 3 55 Hastings Road Leicester LE5 0BT England to Unit 7 55 Hastings Road Leicester Leicestershire LE5 0BT on 13 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
02 Jan 2020 CH01 Director's details changed for Mr Mahomed Arshad Altaf Ibrahim on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Sarfraz Altaf Ibrahim on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Mahomed Rafiq Altaf Ibrahim on 2 January 2020
02 Jan 2020 CH03 Secretary's details changed for Mr Sarfraz Ibrahim on 2 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 3 55 Hastings Road Leicester LE5 0BT on 13 March 2019
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 100