Advanced company searchLink opens in new window

RICH SAUCES DIRECT LTD

Company number SC216477

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)
08 Aug 2024 TM01 Termination of appointment of John Newton as a director on 9 July 2024
24 Jul 2024 AP03 Appointment of Mr John Newton as a secretary on 9 July 2024
23 Jul 2024 CH01 Director's details changed for Mr Anthony Francheterre on 9 July 2024
23 Jul 2024 TM02 Termination of appointment of Peter Doherty as a secretary on 9 July 2024
23 Jul 2024 TM01 Termination of appointment of Trevor Alfred Kells as a director on 9 July 2024
23 Jul 2024 TM01 Termination of appointment of Michael Haddock as a director on 9 July 2024
23 Jul 2024 AP01 Appointment of Mr John Lester Glover as a director on 9 July 2024
23 Jul 2024 AP01 Appointment of Ms Maria Van Troys as a director on 9 July 2024
23 Jul 2024 AP01 Appointment of Mr Adam Paul Jones as a director on 9 July 2024
23 Jul 2024 AP01 Appointment of Mr John Newton as a director on 9 July 2024
23 Jul 2024 AP01 Appointment of Mr Anthony Francheterre as a director on 9 July 2024
15 May 2024 PSC05 Change of details for Obarcs (Holdings) Limited as a person with significant control on 3 May 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 May 2024 PSC02 Notification of Obarcs (Holdings) Limited as a person with significant control on 30 April 2024
02 May 2024 PSC07 Cessation of Killynether Holdings Limited as a person with significant control on 30 April 2024
02 May 2024 PSC07 Cessation of Trevor Robert Kells as a person with significant control on 6 April 2016
02 May 2024 PSC02 Notification of Killynether Holdings Limited as a person with significant control on 6 April 2016
01 May 2024 PSC07 Cessation of Michael Haddock as a person with significant control on 6 April 2016
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
10 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
03 May 2023 CERTNM Company name changed grs distribution LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
31 Mar 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
20 May 2022 AA Unaudited abridged accounts made up to 31 August 2021