Advanced company searchLink opens in new window

OH SO YUM LIMITED

Company number 09590458

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)
31 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
06 Sep 2023 SH19 Statement of capital on 6 September 2023
  • GBP 200
06 Sep 2023 CAP-SS Solvency Statement dated 17/08/23
06 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium of the company be reduced 17/08/2023
28 Jul 2023 PSC07 Cessation of Amsvest Limited as a person with significant control on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Alan Michael Sugar as a director on 28 July 2023
28 Jul 2023 TM02 Termination of appointment of Michael Ray as a secretary on 28 July 2023
28 Jul 2023 AD01 Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to 14-16 Garden Road Brighouse HD6 2AX on 28 July 2023
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
13 May 2022 AA01 Current accounting period extended from 30 May 2022 to 30 June 2022
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 PSC02 Notification of Amsvest Limited as a person with significant control on 3 May 2022
04 May 2022 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Amshold House Goldings Hill Loughton IG10 2RW on 4 May 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 100
04 May 2022 AP01 Appointment of Lord Alan Michael Sugar as a director on 3 May 2022
04 May 2022 TM02 Termination of appointment of Harpreet Kaur as a secretary on 3 May 2022
04 May 2022 AP03 Appointment of Mr Michael Ray as a secretary on 3 May 2022
24 Mar 2022 CERTNM Company name changed big momma's waffles LTD\certificate issued on 24/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
24 Jan 2022 PSC04 Change of details for Miss Gurvinder Kaur as a person with significant control on 6 April 2016
04 Jan 2022 AA Total exemption full accounts made up to 30 May 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
25 Aug 2021 PSC01 Notification of Gurvinder Kaur as a person with significant control on 6 April 2016