Advanced company searchLink opens in new window

SAUCEINVEST LIMITED

Company number 04128820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2016 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Cunard Building Water Street Liverpool L3 1EL
22 Dec 2015 TM01 Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 19 November 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Feb 2015 TM01 Termination of appointment of David Keith Bondi as a director on 13 February 2015
28 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000,000
14 Oct 2014 AA Full accounts made up to 21 December 2013
06 Sep 2014 AUD Auditor's resignation
06 Sep 2014 AUD Auditor's resignation
10 Mar 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000,000
12 Feb 2014 AA01 Current accounting period shortened from 24 December 2014 to 31 August 2014
12 Feb 2014 AD01 Registered office address changed from Arkwright Way Scunthorpe North Lincolnshire DN16 1AL on 12 February 2014
12 Feb 2014 CC04 Statement of company's objects
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
12 Feb 2014 AP01 Appointment of Mr David Marshall as a director
12 Feb 2014 AP03 Appointment of David Marshall as a secretary
12 Feb 2014 AP01 Appointment of Lloyd Leslie Russell Whiteley as a director
07 Feb 2014 MR01 Registration of charge 041288200006
05 Feb 2014 MR04 Satisfaction of charge 5 in full
05 Feb 2014 MR04 Satisfaction of charge 3 in full
05 Feb 2014 MR04 Satisfaction of charge 4 in full
24 Sep 2013 AA Accounts for a small company made up to 22 December 2012
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
17 Apr 2013 AA01 Previous accounting period shortened from 31 December 2012 to 24 December 2012