RICH SAUCES DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of John Glover as a director on 2025-07-10

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-05-02 with no updates

View Document

30/12/2430 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024

View Document

24/07/2424 July 2024 Appointment of Mr John Newton as a secretary on 2024-07-09

View Document

23/07/2423 July 2024 Appointment of Mr John Newton as a director on 2024-07-09

View Document

23/07/2423 July 2024 Termination of appointment of Peter Doherty as a secretary on 2024-07-09

View Document

23/07/2423 July 2024 Termination of appointment of Michael Haddock as a director on 2024-07-09

View Document

23/07/2423 July 2024 Termination of appointment of Trevor Alfred Kells as a director on 2024-07-09

View Document

23/07/2423 July 2024 Director's details changed for Mr Anthony Francheterre on 2024-07-09

View Document

23/07/2423 July 2024 Appointment of Mr John Lester Glover as a director on 2024-07-09

View Document

23/07/2423 July 2024 Appointment of Ms Maria Van Troys as a director on 2024-07-09

View Document

23/07/2423 July 2024 Appointment of Mr Adam Paul Jones as a director on 2024-07-09

View Document

23/07/2423 July 2024 Appointment of Mr Anthony Francheterre as a director on 2024-07-09

View Document

15/05/2415 May 2024 Change of details for Obarcs (Holdings) Limited as a person with significant control on 2024-05-03

View Document

02/05/242 May 2024 Notification of Killynether Holdings Limited as a person with significant control on 2016-04-06

View Document

02/05/242 May 2024 Cessation of Trevor Robert Kells as a person with significant control on 2016-04-06

View Document

02/05/242 May 2024 Cessation of Killynether Holdings Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Notification of Obarcs (Holdings) Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/05/241 May 2024 Cessation of Michael Haddock as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow G68 0LW on 2021-10-06

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR PETER DOHERTY

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HADDOCK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 21 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL SCOTLAND

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O REITH LAMBERT 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG SCOTLAND

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 78 78 ROBERTSON STREET AIRDRIE ML6 0EW

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALFRED KELLS / 04/04/2011

View Document

06/04/116 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HADDOCK / 04/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HADDOCK / 04/04/2011

View Document

24/01/1124 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

24/01/1124 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/04/108 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KELLS / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HADDOCK / 02/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 17 ANDREW AVENUE BATHGATE WEST LOTHIAN EH48 1JN

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 7 PARK RIDGE PARKMAINS ERSKINE RENFREWSHIRE PA8 7HW

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 2 MURRAY ROAD LAW VILLAGE LANARKSHIRE ML8 5HR

View Document

07/05/047 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 153 FLURES DRIVE ERSKINE RENFREWSHIRE PA8 7DF

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/08/01

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information