- Company Overview for PIONEERING FOODS GROUP LIMITED (04395837)
- Filing history for PIONEERING FOODS GROUP LIMITED (04395837)
- People for PIONEERING FOODS GROUP LIMITED (04395837)
- Charges for PIONEERING FOODS GROUP LIMITED (04395837)
- More for PIONEERING FOODS GROUP LIMITED (04395837)
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) |
---|---|---|---|
29 May 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
02 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Jul 2023 | AP03 | Appointment of Mr Dean Michael Thraves as a secretary on 13 July 2023 | |
13 Jul 2023 | TM02 | Termination of appointment of Ross Michael Ashton as a secretary on 13 July 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
31 Oct 2022 | PSC05 | Change of details for N.V.Poppies International as a person with significant control on 18 June 2021 | |
03 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 Mar 2022 | AP01 | Appointment of Mr Michael Victor-Smith as a director on 25 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Patrick Reekmans as a director on 25 March 2022 | |
24 Mar 2022 | AP03 | Appointment of Mr Ross Michael Ashton as a secretary on 24 March 2022 | |
04 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
29 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
04 Feb 2020 | TM01 | Termination of appointment of Philip John Webster as a director on 31 January 2020 | |
12 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
17 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
15 Mar 2018 | AD02 | Register inspection address has been changed from The Kongskilde Building Hempstead Road Holt Norfolk NR25 6EE United Kingdom to Icefresh House Dunkirk Aylsham Norwich NR11 6RR | |
18 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
22 May 2017 | AD01 | Registered office address changed from The Kongskilde Building Hempstead Road Holt Norfolk NR25 6EE to Icefresh House Dunkirk Aylsham Norwich NR11 6RR on 22 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates |