Advanced company searchLink opens in new window

SOUS VIDE MEAL SOLUTIONS LIMITED

Company number 07648601

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)
20 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
29 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
29 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
11 Jul 2018 MR01 Registration of charge 076486010001, created on 11 July 2018
30 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
25 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
25 Jun 2013 CH01 Director's details changed for David Charles Walker on 1 November 2012
25 Jun 2013 AD01 Registered office address changed from Rowan House Whitehill Industrial Estate Whitehill Street Stockport SK5 7LW England on 25 June 2013
25 Jun 2013 AD01 Registered office address changed from 4Th Floor Ridgefield House 14 John Dalton Street Manchester M2 6JR United Kingdom on 25 June 2013
07 May 2013 AA01 Current accounting period extended from 31 May 2013 to 30 November 2013
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
29 Jun 2012 TM01 Termination of appointment of Mark Pearson as a director
15 May 2012 TM02 Termination of appointment of Adrian Green as a secretary
26 May 2011 NEWINC Incorporation