Advanced company searchLink opens in new window

TOP FARMS INTERNATIONAL LIMITED

Company number 01056769

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)
19 Nov 2021 AD03 Register(s) moved to registered inspection location Pricewaterhousecoopers Llp 1 Chamberlain Square Birmingham B3 3AX
19 Nov 2021 AD02 Register inspection address has been changed from Lords Ground Swaffham Prior Cambridge Cambridgeshire CB25 0LQ United Kingdom to Pricewaterhousecoopers Llp 1 Chamberlain Square Birmingham B3 3AX
18 Nov 2021 AP04 Appointment of Petershill Secretaries Limited as a secretary on 21 July 2021
18 Nov 2021 TM02 Termination of appointment of John Clegg as a secretary on 21 July 2021
10 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Apr 2021 AD01 Registered office address changed from 3 Pioneer Court Chivers Way Histon Cambridge CB24 9PT England to Spearhead International Limited Hasse Road Soham Ely CB7 5UN on 22 April 2021
03 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
24 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Oct 2020 AP03 Appointment of Mr John Clegg as a secretary on 28 September 2020
12 Oct 2020 TM02 Termination of appointment of Charles Delmar Morgan as a secretary on 28 September 2020
13 Feb 2020 AD01 Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8JP United Kingdom to 3 Pioneer Court Chivers Way Histon Cambridge CB24 9PT on 13 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Jane Louise Perkins as a director on 31 December 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
13 Mar 2019 AP01 Appointment of Mr Jonathan Andrew Lamont as a director on 1 March 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
01 Oct 2018 TM01 Termination of appointment of Oskar Zahn as a director on 30 September 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 MR01 Registration of charge 010567690018, created on 2 July 2018