- Company Overview for GLOBAL CHOICE FOODS LIMITED (04739142)
- Filing history for GLOBAL CHOICE FOODS LIMITED (04739142)
- People for GLOBAL CHOICE FOODS LIMITED (04739142)
- Charges for GLOBAL CHOICE FOODS LIMITED (04739142)
- More for GLOBAL CHOICE FOODS LIMITED (04739142)
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) |
---|---|---|---|
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
12 Aug 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
20 May 2020 | PSC05 | Change of details for Panesar Foods (Holdings) Limited as a person with significant control on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Jasvinder Singh Panesar on 20 May 2020 | |
28 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
10 Aug 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 4 May 2017 | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | SH02 | Sub-division of shares on 14 April 2016 | |
04 Dec 2015 | AA | Accounts for a medium company made up to 28 February 2015 | |
19 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
29 Aug 2014 | MR01 | Registration of charge 047391420002, created on 28 August 2014 | |
04 Aug 2014 | AA | Accounts for a medium company made up to 28 February 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Dec 2013 | TM02 | Termination of appointment of Alan Laity as a secretary | |
17 Dec 2013 | TM01 | Termination of appointment of Alan Laity as a director | |
22 Jul 2013 | AA | Accounts for a medium company made up to 28 February 2013 |