BURGER AND SAUCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Farid (Holdings) Limited as a person with significant control on 2025-08-15 |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Registered office address changed from 28 Blackwood Road Sutton Coldfield B74 3PH England to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
16/04/2416 April 2024 | Change of details for Mr Saad Bin Masood as a person with significant control on 2024-04-15 |
16/04/2416 April 2024 | Notification of Farid (Holdings) Limited as a person with significant control on 2024-04-15 |
01/02/241 February 2024 | Appointment of Mr Adeel Rab Nawaz as a director on 2024-02-01 |
01/02/241 February 2024 | Micro company accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Memorandum and Articles of Association |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
19/05/2319 May 2023 | Change of share class name or designation |
18/05/2318 May 2023 | Particulars of variation of rights attached to shares |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-26 with updates |
26/04/2326 April 2023 | Cessation of Zena Rahim as a person with significant control on 2022-03-15 |
01/05/221 May 2022 | Notification of Zena Rahim as a person with significant control on 2022-03-01 |
01/05/221 May 2022 | Confirmation statement made on 2022-03-26 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2114 April 2021 | PREVSHO FROM 31/07/2020 TO 30/04/2020 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/03/2126 March 2021 | CESSATION OF ZENA RAHIM AS A PSC |
26/03/2126 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ZENA RAHIM |
26/03/2126 March 2021 | PSC'S CHANGE OF PARTICULARS / MR SAAD BIN MASOOD / 16/03/2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
20/12/2020 December 2020 | REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 6 THE CROFTWAY BIRMINGHAM B20 1EG UNITED KINGDOM |
20/12/2020 December 2020 | Registered office address changed from , 6 the Croftway, Birmingham, B20 1EG, United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2020-12-20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD BIN MASOOD |
07/01/207 January 2020 | DIRECTOR APPOINTED MR SAAD BIN MASOOD |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS ZENA RAHIM / 02/01/2020 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA PARVEEN / 10/10/2019 |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS ZENA PARVEEN / 10/10/2019 |
15/07/1915 July 2019 | 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