Advanced company searchLink opens in new window

CRISEREN FOODS LIMITED

Company number 07460376

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)
06 Jul 2018 AP01 Appointment of David Roger Llewellyn as a director on 5 July 2018
21 Jun 2018 AD01 Registered office address changed from , Pod 1, Avon House 19 Stanwell Road, Penarth, Vale of Glamorgan, CF64 2EZ, Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on 21 June 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 196,785.880
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019
12 Jun 2018 SH02 Statement of capital on 21 May 2018
  • GBP 162,219.840
12 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 TM01 Termination of appointment of a director
25 May 2018 TM01 Termination of appointment of Stewart Mclelland as a director on 21 May 2018
25 May 2018 TM01 Termination of appointment of Melvyn Stewart Bugler as a director on 21 May 2018
25 May 2018 TM01 Termination of appointment of Julian Wood as a director on 21 May 2018
22 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 AD01 Registered office address changed from , Dukesway Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0QP to 15 st. Andrews Crescent Cardiff CF10 3DB on 21 May 2018
26 Mar 2018 SH02 Statement of capital on 2 January 2018
  • GBP 1,027,123.840
05 Mar 2018 SH02 Statement of capital on 23 December 2017
  • GBP 1,614,649.84
22 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with updates
29 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
29 Dec 2017 CONNOT Change of name notice
13 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
16 Oct 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,877,692.84
07 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
27 Apr 2016 TM01 Termination of appointment of Stewart Mclelland as a director on 12 February 2015
01 Mar 2016 TM02 Termination of appointment of Stewart Ashley Housecroft as a secretary on 30 October 2015
01 Mar 2016 TM01 Termination of appointment of Stewart Ashley Housecroft as a director on 30 October 2015
05 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/11/2015