- Company Overview for SUPER PREMIUM FOODS LIMITED (06664891)
- Filing history for SUPER PREMIUM FOODS LIMITED (06664891)
- People for SUPER PREMIUM FOODS LIMITED (06664891)
- More for SUPER PREMIUM FOODS LIMITED (06664891)
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) |
---|---|---|---|
14 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
01 Jul 2022 | PSC04 | Change of details for Mrs Melissa Jane Hutchins as a person with significant control on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mrs Melissa Jane Hutchins on 30 June 2022 | |
30 Jun 2022 | CH03 | Secretary's details changed for Mrs Melissa Jane Hutchins on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 30 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mrs Melissa Jane Hutchins as a person with significant control on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mrs Melissa Jane Hutchins on 30 June 2022 | |
30 Jun 2022 | CH03 | Secretary's details changed for Mrs Melissa Jane Hutchins on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from 8a Hill Hook Road Sutton Coldfield B74 4EF England to 7 Bell Yard Bell Yard London WC2A 2JR on 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Dec 2021 | CH03 | Secretary's details changed for Mrs Melissa Jane Hutchins on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 34 Marlpit Lane Sutton Coldfield B75 5PN England to 8a Hill Hook Road Sutton Coldfield B74 4EF on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mrs Melissa Jane Hutchins on 16 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mrs Melissa Jane Hutchins as a person with significant control on 16 December 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mrs Melissa Jane Hutchins as a person with significant control on 30 June 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mrs Melissa Jane Hutchins on 30 June 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mrs Melissa Jane Hutchins as a person with significant control on 30 June 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 1a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ to 34 Marlpit Lane Sutton Coldfield B75 5PN on 3 July 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates |