Advanced company searchLink opens in new window

SPOILT FOR CHOICE ( CATERING) LTD

Company number 07612129

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)
21 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 AA Micro company accounts made up to 30 April 2021
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
10 Apr 2021 AD01 Registered office address changed from C/O Aims Accountants 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 10 April 2021
03 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Nov 2014 TM01 Termination of appointment of Simon Griffith Taylor as a director on 18 August 2014
01 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
01 May 2014 CH01 Director's details changed for Mr Simon Griffith Taylor on 1 January 2014
01 May 2014 CH01 Director's details changed for Mr James Wardle on 1 January 2014