RICH SAUCES DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of John Glover as a director on 2025-07-10 |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-02 with no updates |
30/12/2430 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | |
24/07/2424 July 2024 | Appointment of Mr John Newton as a secretary on 2024-07-09 |
23/07/2423 July 2024 | Appointment of Mr John Newton as a director on 2024-07-09 |
23/07/2423 July 2024 | Termination of appointment of Peter Doherty as a secretary on 2024-07-09 |
23/07/2423 July 2024 | Termination of appointment of Michael Haddock as a director on 2024-07-09 |
23/07/2423 July 2024 | Termination of appointment of Trevor Alfred Kells as a director on 2024-07-09 |
23/07/2423 July 2024 | Director's details changed for Mr Anthony Francheterre on 2024-07-09 |
23/07/2423 July 2024 | Appointment of Mr John Lester Glover as a director on 2024-07-09 |
23/07/2423 July 2024 | Appointment of Ms Maria Van Troys as a director on 2024-07-09 |
23/07/2423 July 2024 | Appointment of Mr Adam Paul Jones as a director on 2024-07-09 |
23/07/2423 July 2024 | Appointment of Mr Anthony Francheterre as a director on 2024-07-09 |
15/05/2415 May 2024 | Change of details for Obarcs (Holdings) Limited as a person with significant control on 2024-05-03 |
02/05/242 May 2024 | Notification of Killynether Holdings Limited as a person with significant control on 2016-04-06 |
02/05/242 May 2024 | Cessation of Trevor Robert Kells as a person with significant control on 2016-04-06 |
02/05/242 May 2024 | Cessation of Killynether Holdings Limited as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Notification of Obarcs (Holdings) Limited as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
01/05/241 May 2024 | Cessation of Michael Haddock as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
10/05/2310 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
03/05/233 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Unaudited abridged accounts made up to 2021-08-31 |
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 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
05/04/195 April 2019 | SECRETARY APPOINTED MR PETER DOHERTY |
05/04/195 April 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HADDOCK |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 21 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL SCOTLAND |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O REITH LAMBERT 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG SCOTLAND |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/04/1622 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 78 78 ROBERTSON STREET AIRDRIE ML6 0EW |
06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
04/04/144 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
16/04/1316 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
04/04/124 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALFRED KELLS / 04/04/2011 |
06/04/116 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HADDOCK / 04/04/2011 |
06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HADDOCK / 04/04/2011 |
24/01/1124 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 |
24/01/1124 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
08/04/108 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KELLS / 02/10/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HADDOCK / 02/10/2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
06/03/076 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/09/0625 September 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 17 ANDREW AVENUE BATHGATE WEST LOTHIAN EH48 1JN |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
20/04/0520 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 7 PARK RIDGE PARKMAINS ERSKINE RENFREWSHIRE PA8 7HW |
19/11/0419 November 2004 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 2 MURRAY ROAD LAW VILLAGE LANARKSHIRE ML8 5HR |
07/05/047 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
01/07/031 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
14/03/0314 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 153 FLURES DRIVE ERSKINE RENFREWSHIRE PA8 7DF |
26/07/0226 July 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
17/04/0217 April 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/08/01 |
14/03/0114 March 2001 | NEW SECRETARY APPOINTED |
14/03/0114 March 2001 | SECRETARY RESIGNED |
06/03/016 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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