SUBLIME BUTTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-08-01 with updates

View Document

12/12/2312 December 2023 Cessation of Christopher Ellis Mair as a person with significant control on 2023-07-10

View Document

12/12/2312 December 2023 Notification of Anthony Tinchon Ho as a person with significant control on 2023-07-10

View Document

12/12/2312 December 2023 Notification of Tillie Tiger Mair as a person with significant control on 2023-07-10

View Document

26/07/2326 July 2023 Termination of appointment of Christopher Ellis Mair as a director on 2023-07-26

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

07/07/237 July 2023 Second filing of Confirmation Statement dated 2022-06-14

View Document

06/07/236 July 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Anthony Tinchon Ho on 2022-11-10

View Document

08/11/228 November 2022 Registered office address changed from 34 South Western Road Twickenham Middlesex TW1 1LQ United Kingdom to 34-35 Clarges Street, Mayfair, London W1J 7EJ on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Anthony Tinchon Ho as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Termination of appointment of Ross Anthony Bruce Mair as a director on 2021-10-08

View Document

01/10/211 October 2021 Termination of appointment of Stuart James Downing as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR STUART JAMES DOWNING

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS TILLIE TIGER MAIR

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR ROSS ANTHONY BRUCE MAIR

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR STUART DOWNING

View Document

25/03/2125 March 2021 09/06/20 STATEMENT OF CAPITAL GBP 10000

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

11/08/2011 August 2020 SUB-DIVISION 09/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DOWNING / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CESSATION OF STUART DOWNING AS A PSC

View Document

11/04/1911 April 2019 31/01/19 STATEMENT OF CAPITAL GBP 200

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DOWNING / 31/01/2019

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED SUBLIME SAUCES LTD CERTIFICATE ISSUED ON 31/01/19

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information