- Company Overview for GREEN TOP SNACK FOODS LIMITED (06107723)
- Filing history for GREEN TOP SNACK FOODS LIMITED (06107723)
- People for GREEN TOP SNACK FOODS LIMITED (06107723)
- Charges for GREEN TOP SNACK FOODS LIMITED (06107723)
- More for GREEN TOP SNACK FOODS LIMITED (06107723)
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) |
---|---|---|---|
02 Apr 2024 | AA | Accounts for a dormant company made up to 1 July 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 2 July 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
01 Apr 2022 | AA | Accounts for a small company made up to 26 June 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
06 May 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a small company made up to 27 June 2020 | |
17 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
28 Feb 2019 | TM01 | Termination of appointment of Paul Martin Allen as a director on 8 February 2019 | |
26 Jun 2018 | AP01 | Appointment of Mr Stephen Thomas Alexander Hutchinson as a director on 13 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mrs Anne Alexandra Hutchinson-Kane as a director on 13 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Paul Martin Allen as a director on 13 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Raymond Latimer Hutchinson as a director on 13 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Christopher Gerrard Cunliffe as a director on 13 June 2018 | |
26 Jun 2018 | PSC05 | Change of details for Cgc (Liverpool) Limited as a person with significant control on 13 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Gagarin Lichfield Road Tamworth Staffordshire B79 7TA to C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 26 June 2018 | |
19 Jun 2018 | MR01 | Registration of charge 061077230006, created on 13 June 2018 | |
14 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 061077230005 in full |