Advanced company searchLink opens in new window

SPRY FOODS LTD

Company number 08527503

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)
21 Jan 2025 AA Micro company accounts made up to 31 May 2024
23 Oct 2024 CH01 Director's details changed for Dr Adrian Harold Massey on 22 October 2024
23 Oct 2024 CH01 Director's details changed for Dr Ayse Tulay Massey on 22 October 2024
22 Oct 2024 AD01 Registered office address changed from 1-3 Salisbury Street Widnes WA8 6PJ England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 22 October 2024
22 Oct 2024 PSC04 Change of details for Dr Adrian Harold Massey as a person with significant control on 22 October 2024
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 29 May 2024
  • GBP 2.81224
10 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
22 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 2.661729
28 Sep 2023 AD01 Registered office address changed from Office F5 - Workspace Kirton Business Park Willington Road Kirton Boston PE20 1NN England to 1-3 Salisbury Street Widnes WA8 6PJ on 28 September 2023
18 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
05 Apr 2023 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to Office F5 - Workspace Kirton Business Park Willington Road Kirton Boston PE20 1NN on 5 April 2023
05 Apr 2023 AP01 Appointment of Dr Ayse Tulay Massey as a director on 1 April 2023
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 2.569481
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 2,531,827
05 Dec 2022 TM01 Termination of appointment of Charles Edward Olphin as a director on 30 November 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 2.283605
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 AP01 Appointment of Mr Charles Edward Olphin as a director on 25 March 2022
10 Jan 2022 AA Micro company accounts made up to 31 May 2021