Advanced company searchLink opens in new window

AM FRESH GROUP UK LIMITED

Company number 08605370

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)
30 Oct 2024 AA Group of companies' accounts made up to 31 August 2023
09 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with updates
01 Aug 2024 MR01 Registration of charge 086053700002, created on 31 July 2024
28 Mar 2024 AD01 Registered office address changed from Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH England to 70-78 York Way Unit a London N1 9AG on 28 March 2024
13 Nov 2023 AA Full accounts made up to 31 August 2022
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
20 Jul 2023 PSC07 Cessation of Antonio Munoz Beraza as a person with significant control on 10 July 2023
20 Jul 2023 PSC04 Change of details for Mr Alvaro Munoz Berazza as a person with significant control on 10 July 2023
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
08 Jun 2022 AA Group of companies' accounts made up to 31 August 2021
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1.0302
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 07/01/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 SH02 Sub-division of shares on 7 January 2022
26 Jan 2022 SH08 Change of share class name or designation
20 Sep 2021 AA Full accounts made up to 31 August 2020
30 Jul 2021 CH01 Director's details changed for Mr. Amalio Fuster Fernandez-Delgado on 30 July 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
22 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Nov 2020 AD01 Registered office address changed from Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 26 November 2020
10 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with updates
11 Aug 2020 AA Full accounts made up to 31 August 2019
04 Jun 2020 MR04 Satisfaction of charge 086053700001 in full
20 Apr 2020 TM01 Termination of appointment of Fernando Juan De Lucas Lopez as a director on 20 April 2020
29 Jan 2020 AP01 Appointment of Mr. Mark Robert Player as a director on 24 January 2020