GARLIC AND SHOTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

07/05/257 May 2025 Director's details changed for Mr Jonas Peter Ambjörn Olsson on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mr Torbjörn Olof Viktor Olsson on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Kurth Hedstig on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mr Olof Gunnar Esbjorn Olsson on 2025-05-01

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Jonas Petter Ambjorn Olsson on 2022-05-01

View Document

13/05/2213 May 2022 Change of details for Mr Ola Gunnar Esbjörn Olsson as a person with significant control on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr Ola Gunnar Esbjorn Olsson on 2022-05-01

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSJORN OLOF VICTOR OLSSON / 07/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS PETTER AMBJORN OLSSON / 19/05/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KURTH HEDSTIG / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLA GUNNAR ESBJORN OLSSON / 19/05/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TORBJÖRN OLOF VIKTOR OLSSON / 01/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TORBJÖRN OLOF VIKTOR OLSSON / 01/04/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TORBJÖRN OLOF VIKTOR OLSSON / 01/04/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TORSJORN OLOF VICTOR OLSSON / 01/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURTH HEDSTIG / 16/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS PETTER AMBJORN OLSSON / 16/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSJORN OLOF VICTOR OLSSON / 16/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLA GUNNAR ESBJORN OLSSON / 16/05/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 SECRETARY RESIGNED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: THE COACH HOUSE WOOD LANE PARKGATE SOUTH WIRRAL L64 6QU

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 S366A DISP HOLDING AGM 11/08/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 COMPANY NAME CHANGED BRIGHTCAUSE LIMITED CERTIFICATE ISSUED ON 18/06/91

View Document

16/05/9116 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company