SAUCY JACK AND THE SPACE VIXENS ORIGINATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ALLITT / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE FIDLER / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE FIDLER / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIDLER / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIDLER / 13/11/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIDLER / 31/07/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE FIDLER / 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE FIDLER / 01/05/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIDLER / 01/05/2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS CHLOE FIDLER

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIDLER / 30/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ALLITT / 19/09/2012

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ALLITT / 07/11/2011

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 1 BENTHILL COTTAGES LONDON ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 1SZ

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ALLITT / 30/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIDLER / 07/09/2007

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM HOLE IN THE WALL COTTAGE COMPTON NR MARLDON SOUTH DEVON TQ3 1TD

View Document

02/11/072 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/07/07; CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 52 CHARRINGTON STREET LONDON NW1 1RE

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED BEATNOVEL LIMITED CERTIFICATE ISSUED ON 16/09/96

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 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