SAUCE CONSULTANCY LIMITED

Company Documents

DateDescription
14/03/1314 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA BOYCE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA BORROW

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACDONALD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN TWITCHEN / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BOYCE / 22/09/2011

View Document

29/02/1229 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE BORROW / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MS REBECCA JANE BORROW

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ATRIA ASSOCIATES 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MRS PAULA BOYCE

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MAXIME CLAIRE TWITCHEN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN TWITCHEN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED CAROLINE MACDONALD

View Document

08/10/098 October 2009 04/08/09 STATEMENT OF CAPITAL GBP 15

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAXINE TWITCHEN / 16/06/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM 1 CHEAM ROAD EWELL VILLAGE SURREY KT17 1SP

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: G OFFICE CHANGED 07/03/07 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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