- Company Overview for SAUCE RECRUITMENT LIMITED (06282870)
- Filing history for SAUCE RECRUITMENT LIMITED (06282870)
- People for SAUCE RECRUITMENT LIMITED (06282870)
- Charges for SAUCE RECRUITMENT LIMITED (06282870)
- More for SAUCE RECRUITMENT LIMITED (06282870)
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) |
---|---|---|---|
05 Sep 2024 | AA01 | Current accounting period shortened from 30 June 2025 to 28 February 2025 | |
23 Aug 2024 | PSC02 | Notification of Oss Group Holdings Limited as a person with significant control on 21 March 2024 | |
17 Jul 2024 | MR01 | Registration of charge 062828700004, created on 17 July 2024 | |
13 Jul 2024 | MR04 | Satisfaction of charge 062828700003 in full | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 21 March 2024
|
|
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
04 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 May 2022 | AD01 | Registered office address changed from , Elizabeth House 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 17 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
06 Apr 2022 | CH01 | Director's details changed for Mr Daniel Sheen on 6 April 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Daniel Sheen on 14 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from , Cargo Works Studio 203, 1-2 Hatfields, London, London, SE1 9PG, England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 5 October 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Fraser Bryden as a director on 31 July 2020 | |
04 Jun 2020 | MR01 | Registration of charge 062828700003, created on 2 June 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Fraser Bryden on 7 November 2019 | |
13 May 2019 | PSC07 | Cessation of Fraser William Bryden as a person with significant control on 3 May 2019 | |
26 Apr 2019 | PSC01 | Notification of Rebecca Sheen as a person with significant control on 5 April 2019 | |
26 Apr 2019 | PSC01 | Notification of Daniel Sheen as a person with significant control on 5 April 2019 |