- Company Overview for ANGLO FROZEN FOODS LTD (04001240)
- Filing history for ANGLO FROZEN FOODS LTD (04001240)
- People for ANGLO FROZEN FOODS LTD (04001240)
- More for ANGLO FROZEN FOODS LTD (04001240)
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) |
---|---|---|---|
15 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
15 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
10 Sep 2021 | CH01 | Director's details changed for Mr Andrew Mark Selley on 7 September 2021 | |
17 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Mar 2019 | PSC02 | Notification of Tex Mod Holdings Limited as a person with significant control on 11 February 2019 | |
11 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 March 2019 | |
11 Mar 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 30 June 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Stephen Bender as a director on 11 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Andrew Mark Selley as a director on 11 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mrs Alison Brogan as a director on 11 February 2019 | |
22 Feb 2019 | TM02 | Termination of appointment of Yasmine Ishaq as a secretary on 11 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Mohammed Ishaq as a director on 11 February 2019 | |
22 Feb 2019 | AP03 | Appointment of Mr Thamer Hamandi as a secretary on 11 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Eldon House Eldon Street Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BU to 814 Leigh Road Slough SL1 4BD on 22 February 2019 | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 |