GET SAUCED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Appointment of Mr Nathan Carl Da Silva as a director on 2025-06-23 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-14 with updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-22 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
14/06/1814 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LLOYD STOKES / 06/08/2016 |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA NICOLA STOKES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
04/07/174 July 2017 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
29/11/1629 November 2016 | DIRECTOR APPOINTED MRS VIRGINIA NICOLA STOKES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ ENGLAND |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
06/08/156 August 2015 | 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