- Company Overview for SAY CHEESE (LOUTH) LIMITED (06242271)
- Filing history for SAY CHEESE (LOUTH) LIMITED (06242271)
- People for SAY CHEESE (LOUTH) LIMITED (06242271)
- More for SAY CHEESE (LOUTH) LIMITED (06242271)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 May 2022 | PSC04 | Change of details for Mr Stephen Cusden Parris as a person with significant control on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Paul Sidney Adams as a person with significant control on 10 May 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 110 Eastgate Louth Lincolnshire LN11 9AA to 108 Eastgate Louth Lincolnshire LN11 9AA on 1 October 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | CH03 | Secretary's details changed for Paul Sidney Adams on 6 October 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
21 Jun 2016 | CH01 | Director's details changed for Stephen Cusden Parris on 6 October 2015 | |
21 Jun 2016 | CH01 | Director's details changed for Paul Sidney Adams on 6 October 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |