Advanced company searchLink opens in new window

LA SAUCY SALSA LTD

Company number 09492141

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
10 Feb 2021 AP01 Appointment of Ms Linda Sheehan as a director on 4 January 2021
10 Feb 2021 AP01 Appointment of Mr David Wood as a director on 4 January 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 100
09 Feb 2021 PSC04 Change of details for Mrs Rosamaria Alvarez-Wisby as a person with significant control on 4 January 2021
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 AD01 Registered office address changed from 93 Aldwick Road Bognor Regis PO21 2NW United Kingdom to 164 Aldwick Road Bognor Regis West Sussex PO21 2YQ on 13 April 2016
24 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
01 Apr 2015 AP01 Appointment of Mrs Rosamaria Alvarez-Wisby as a director on 1 April 2015
27 Mar 2015 AD01 Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 93 Aldwick Road Bognor Regis PO21 2NW on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Peter Valaitis as a director on 27 March 2015