SOUS VIDE MEAL SOLUTIONS LIMITED

Company Documents

DateDescription
13/11/2313 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/238 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/06/236 June 2023 Order of court to wind up

View Document

07/05/227 May 2022 Satisfaction of charge 076486010002 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 076486010006 in full

View Document

24/09/2124 September 2021 Satisfaction of charge 076486010003 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 076486010004 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076486010005

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED BROOMCO (4237) LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

02/09/192 September 2019 SECRETARY APPOINTED MRS HELEN ZOE WALKER

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076486010004

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076486010003

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

04/06/194 June 2019 PREVEXT FROM 29/11/2018 TO 30/04/2019

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076486010001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076486010002

View Document

20/11/1820 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076486010001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/07/1513 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/07/1414 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WALKER / 01/11/2012

View Document

25/06/1325 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 4TH FLOOR RIDGEFIELD HOUSE 14 JOHN DALTON STREET MANCHESTER M2 6JR UNITED KINGDOM

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ROWAN HOUSE WHITEHILL INDUSTRIAL ESTATE WHITEHILL STREET STOCKPORT SK5 7LW ENGLAND

View Document

07/05/137 May 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

29/06/1229 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN

View Document

26/05/1126 May 2011 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