SUBLIME BUTTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-08-01 with updates |
12/12/2312 December 2023 | Cessation of Christopher Ellis Mair as a person with significant control on 2023-07-10 |
12/12/2312 December 2023 | Notification of Anthony Tinchon Ho as a person with significant control on 2023-07-10 |
12/12/2312 December 2023 | Notification of Tillie Tiger Mair as a person with significant control on 2023-07-10 |
26/07/2326 July 2023 | Termination of appointment of Christopher Ellis Mair as a director on 2023-07-26 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-14 with updates |
07/07/237 July 2023 | Second filing of Confirmation Statement dated 2022-06-14 |
06/07/236 July 2023 | Change of share class name or designation |
06/07/236 July 2023 | Change of share class name or designation |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2022-06-06 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2022-06-06 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2022-06-06 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2022-06-06 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2022-06-06 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2022-06-06 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-06-30 |
24/11/2224 November 2022 | Confirmation statement made on 2022-06-14 with no updates |
10/11/2210 November 2022 | Director's details changed for Anthony Tinchon Ho on 2022-11-10 |
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 |
08/11/228 November 2022 | Appointment of Anthony Tinchon Ho as a director on 2022-11-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/10/218 October 2021 | Termination of appointment of Ross Anthony Bruce Mair as a director on 2021-10-08 |
01/10/211 October 2021 | Termination of appointment of Stuart James Downing as a director on 2021-10-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/04/2113 April 2021 | DIRECTOR APPOINTED MR STUART JAMES DOWNING |
13/04/2113 April 2021 | DIRECTOR APPOINTED MRS TILLIE TIGER MAIR |
13/04/2113 April 2021 | DIRECTOR APPOINTED MR ROSS ANTHONY BRUCE MAIR |
13/04/2113 April 2021 | APPOINTMENT TERMINATED, DIRECTOR STUART DOWNING |
25/03/2125 March 2021 | 09/06/20 STATEMENT OF CAPITAL GBP 10000 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
11/08/2011 August 2020 | SUB-DIVISION 09/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DOWNING / 01/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CESSATION OF STUART DOWNING AS A PSC |
11/04/1911 April 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 200 |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART DOWNING / 31/01/2019 |
20/03/1920 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
31/01/1931 January 2019 | COMPANY NAME CHANGED SUBLIME SAUCES LTD CERTIFICATE ISSUED ON 31/01/19 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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