Advanced company searchLink opens in new window

NEW WORLD FOODS (EUROPE) LIMITED

Company number 07843083

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 Oct 2021 AD01 Registered office address changed from Unit 2, Oakland Farms Church Lane Moor Monkton York YO26 8LA to 35 Intertrust Corporate Services (Uk) Limited Great St. Helen's London EC3A 6AP on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Michael Anthony Woulfe as a director on 4 October 2021
08 Oct 2021 TM01 Termination of appointment of Anthony Zan Quinn as a director on 4 October 2021
08 Oct 2021 AP01 Appointment of Mr Ian Christopher Ainsworth as a director on 4 October 2021
08 Oct 2021 AP01 Appointment of Mr Andrew David Driscoll as a director on 4 October 2021
16 Jun 2021 PSC02 Notification of Meatsnacks Group Ltd as a person with significant control on 17 June 2020
16 Jun 2021 PSC07 Cessation of Anthony Zan Quinn as a person with significant control on 17 June 2020
25 May 2021 AA Full accounts made up to 31 July 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
22 Oct 2020 AA Accounts for a small company made up to 31 July 2019
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
25 Oct 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
18 Apr 2019 MR04 Satisfaction of charge 078430830002 in full
18 Apr 2019 MR04 Satisfaction of charge 078430830003 in full
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 PSC07 Cessation of New World Foods International Pty Ltd as a person with significant control on 6 April 2016
04 Jan 2019 PSC01 Notification of Anthony Zan Quinn as a person with significant control on 14 August 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
26 Oct 2018 TM01 Termination of appointment of Charles Andrew Simpson-Daniel as a director on 14 August 2018
26 Oct 2018 TM01 Termination of appointment of Donald Wilson Nisbet as a director on 14 August 2018
26 Oct 2018 AP01 Appointment of Anthony Zan Quinn as a director on 14 August 2018
26 Oct 2018 TM01 Termination of appointment of Findlay William Andrews as a director on 14 August 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 601,015