- Company Overview for SPIER'S SALADS LTD. (10813687)
- Filing history for SPIER'S SALADS LTD. (10813687)
- People for SPIER'S SALADS LTD. (10813687)
- More for SPIER'S SALADS LTD. (10813687)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Unit 10 Railway Arches, Titan Business Estate Ffinch Street London SE8 5QA England to The Coach House Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 20 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
28 Mar 2023 | AP01 | Appointment of Mr Martin John Sweeney as a director on 15 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Duncan Richmond as a director on 15 March 2023 | |
28 Mar 2023 | PSC01 | Notification of Martin John Sweeney as a person with significant control on 15 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Ducan Richmond as a person with significant control on 15 March 2023 | |
23 Mar 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
05 Mar 2023 | TM01 | Termination of appointment of Chris Neige as a director on 26 February 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
29 Sep 2021 | PSC01 | Notification of Ducan Richmond as a person with significant control on 17 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
17 Sep 2021 | TM01 | Termination of appointment of Benjamin David Spier as a director on 17 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of Benjamin Spier as a person with significant control on 17 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | PSC04 | Change of details for Mr Benjamin Spier as a person with significant control on 19 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from Unit 13 st James Park Station 55 Broadway London SW1H 0BD to Unit 10 Railway Arches, Titan Business Estate Ffinch Street London SE8 5QA on 19 November 2020 |