- Company Overview for SOURDOUGH ENTERPRISES LTD. (08754057)
- Filing history for SOURDOUGH ENTERPRISES LTD. (08754057)
- People for SOURDOUGH ENTERPRISES LTD. (08754057)
- More for SOURDOUGH ENTERPRISES LTD. (08754057)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
02 Mar 2022 | PSC04 | Change of details for Mr Jacob Harrison as a person with significant control on 15 February 2022 | |
02 Mar 2022 | PSC07 | Cessation of 465 Holdings Ltd as a person with significant control on 15 February 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QL England to 76-78 Honor Oak Park London SE23 1DY on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Duncan Finlay Macinnes as a director on 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
17 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
10 Jan 2020 | CH01 | Director's details changed for Mr Duncan Finlay Macinnes on 9 January 2020 | |
18 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Jan 2018 | PSC02 | Notification of 465 Holdings Ltd as a person with significant control on 2 February 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Duncan Finlay Macinnes on 1 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
26 Jan 2017 | TM02 | Termination of appointment of Amy Colls as a secretary on 13 January 2017 |