Advanced company searchLink opens in new window

MHP FOOD UK LIMITED

Company number 05180274

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)
08 Aug 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 PSC02 Notification of Arrow Group Limited as a person with significant control on 1 January 2018
30 Oct 2017 MR04 Satisfaction of charge 1 in full
15 Sep 2017 AA Full accounts made up to 1 January 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
10 Oct 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Sep 2016 AA Full accounts made up to 3 January 2016
07 Oct 2015 AA Full accounts made up to 28 December 2014
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
01 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
01 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
01 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
19 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 15/07/09; full list of members
23 Jun 2009 288a Director appointed ivor queally
15 Jun 2009 287 Registered office changed on 15/06/2009 from 2ND floor scottish mutual house 27-29 north street hornchurch essex RM11 1RS
15 Jun 2009 288b Appointment terminate, director and secretary jeffret brian rowe logged form