Advanced company searchLink opens in new window

A&A BEST FOOD LTD

Company number 07640401

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)
18 Oct 2017 AA Micro company accounts made up to 31 May 2017
20 Sep 2017 TM01 Termination of appointment of Arye Lev Etingen as a director on 20 September 2017
20 Sep 2017 AP01 Appointment of Ms Alina Szandra Kwitaszewska as a director on 15 September 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Dec 2014 AP01 Appointment of Dr Arye Lev Etingen as a director on 1 November 2014
21 Oct 2014 TM01 Termination of appointment of Taras Hrydzhuk as a director on 21 October 2014
20 Oct 2014 AD01 Registered office address changed from New Court 48 Carey Street London WC2A 2HX to Sceptre Court 40 Tower Hill London EC3N 4DX on 20 October 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
26 Apr 2013 TM02 Termination of appointment of Taras Hrydzhuk as a secretary
18 Feb 2013 AD01 Registered office address changed from 14 Highview Gardens Edgware HA8 9UE on 18 February 2013
16 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Taras Hrydzhuk as a director
28 Feb 2012 TM01 Termination of appointment of Radu Rozenbaum as a director
14 Jun 2011 AP03 Appointment of Taras Hrydzhuk as a secretary
14 Jun 2011 AD01 Registered office address changed from 81 Sunnyhill Road London SW16 2UG United Kingdom on 14 June 2011
13 Jun 2011 AP01 Appointment of Radu Rozenbaum as a director