ON THE MENU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-08-04

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/11/2120 November 2021 Satisfaction of charge 073561950004 in full

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Registered office address changed from Suite 55 & 56 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 2021-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 27.3666

View Document

20/02/2020 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 27.1367

View Document

20/02/2020 February 2020 29/09/18 STATEMENT OF CAPITAL GBP 26.0917

View Document

20/02/2020 February 2020 08/04/19 STATEMENT OF CAPITAL GBP 26.4366

View Document

31/01/2031 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/2010 January 2020 ADOPT ARTICLES 06/01/2020

View Document

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

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM GROUND FLOOR CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT UNITED KINGDOM

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073561950003

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073561950004

View Document

03/10/183 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 26.0642

View Document

03/08/183 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 26.0092

View Document

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

View Accounts

20/06/1820 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 25.6642

View Document

25/05/1825 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 21.986

View Document

25/05/1825 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 22.2159

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 21.9745

View Document

11/04/1811 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 21.7142

View Document

24/03/1824 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 21.6142

View Document

06/03/186 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 21.4868

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM SUITE 56 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 21.2569

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073561950003

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O CONTINUUM LTD SUITE 47 BASEPOINT BUSINESS CENTRE WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DENNIS LEE GARRISON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN RIGG

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073561950002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 21.1419

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN ENGLAND

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 11/07/14 STATEMENT OF CAPITAL GBP 20.6447

View Document

17/01/1417 January 2014 16/10/13 STATEMENT OF CAPITAL GBP 20.5297

View Document

17/01/1417 January 2014 05/11/13 STATEMENT OF CAPITAL GBP 20.6447

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JON RIGG / 20/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 20.4147

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 30/05/13 STATEMENT OF CAPITAL GBP 202772

View Document

16/08/1316 August 2013 22/05/13 STATEMENT OF CAPITAL GBP 202714

View Document

19/02/1319 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 20.0414

View Document

22/01/1322 January 2013 29/12/12 STATEMENT OF CAPITAL GBP 20.0214

View Document

16/01/1316 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 19.9064

View Document

06/01/136 January 2013 08/12/12 STATEMENT OF CAPITAL GBP 18.7569

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LEDDY

View Document

14/09/1214 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 12/05/12 STATEMENT OF CAPITAL GBP 16.3429

View Document

12/07/1212 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 18.6419

View Document

07/06/127 June 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 16.11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE MASKELYNE

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 11 ROSEWARNE COURT WINCHESTER HAMPSHIRE SO23 7HL

View Document

23/11/1123 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 15.97

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR JULIAN JON RIGG

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR MARK WILLIAM HENRY LEDDY

View Document

20/09/1120 September 2011 SECOND FILING WITH MUD 25/08/11 FOR FORM AR01

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS ELAINE LOUISE MASKELYNE

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 28/08/11 STATEMENT OF CAPITAL GBP 14.8643

View Document

26/08/1126 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 14.8593

View Document

05/08/115 August 2011 SUB-DIVISION 21/07/11

View Document

27/07/1127 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 19 ROSEWARNE COURT WINCHESTER HAMPSHIRE SO23 7HL UNITED KINGDOM

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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