THE BOTTLE OF SAUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-04-02

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Registered office address changed from 28 Magdalen Road Oxford OX4 1RB United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Leo Johnson on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Christopher James Henry Manners on 2023-01-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101498870002

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101498870001

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 9 WORTON PARK CASSINGTON OXFORD OX29 4SX ENGLAND

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101498870001

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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