SAVE YOUR BACON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-11-30

View Document

25/01/2425 January 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 2024-01-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/10/234 October 2023 Satisfaction of charge 090857430001 in full

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Cessation of Robert Guye Voce as a person with significant control on 2021-09-13

View Document

29/09/2129 September 2021 Cessation of Mark Julian Broadbent as a person with significant control on 2021-09-13

View Document

29/09/2129 September 2021 Notification of Common Grind Limited as a person with significant control on 2021-09-13

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

15/07/2115 July 2021 Particulars of variation of rights attached to shares

View Document

15/07/2115 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-11-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

01/06/201 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090857430002

View Document

17/01/1817 January 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 10/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / ROBERT GUYE VOCE / 10/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUYE VOCE / 10/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 10/11/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JULIAN BROADBENT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GUYE VOCE

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090857430002

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 3 13-15 SUNBEAM ROAD LONDON NW10 6JP

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUYE VOCE / 12/11/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 12/11/2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ADOPT ARTICLES 06/11/2014

View Document

18/11/1418 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 300

View Document

18/11/1418 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 300

View Document

18/11/1418 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 300

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR MARK JULIAN BROADBENT

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090857430001

View Document

13/06/1413 June 2014 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