FRESH PRODUCE AND GROCERIES UK LTD
Company number 08854255
- Company Overview for FRESH PRODUCE AND GROCERIES UK LTD (08854255)
- Filing history for FRESH PRODUCE AND GROCERIES UK LTD (08854255)
- People for FRESH PRODUCE AND GROCERIES UK LTD (08854255)
- Charges for FRESH PRODUCE AND GROCERIES UK LTD (08854255)
- More for FRESH PRODUCE AND GROCERIES UK LTD (08854255)
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) |
---|---|---|---|
11 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 May 2019 | MR01 | Registration of charge 088542550002, created on 9 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Karamvir Singh Malhi as a person with significant control on 2 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Karamvir Singh Malhi on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Karamvir Singh Malhi as a person with significant control on 2 May 2019 | |
24 Apr 2019 | AP03 | Appointment of Mr Jagdeep Singh as a secretary on 24 April 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Karamvir Singh Malhi on 7 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Karamvir Singh Malhi as a person with significant control on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 3rd Floor, Block B Suite 5 Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ England to P26 & P27 Western International Market Hayes Road Southall UB2 5XJ on 7 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | AP01 | Appointment of Mr Jagbir Singh as a director on 29 November 2018 | |
20 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
18 May 2018 | CH01 | Director's details changed for Mr Karamvir Singh Malhi on 18 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr Karamvir Singh Malhi as a person with significant control on 18 May 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Karamvir Singh Malhi on 7 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Karamvir Singh Malhi as a person with significant control on 7 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Karamvir Singh Malhi on 5 September 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Karamvir Singh Malhi as a person with significant control on 5 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 3rd Floor, Block B(Suite 5) Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ England to 3rd Floor, Block B Suite 5 Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ on 5 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 85 Inwood Road Hounslow TW3 1XH to 3rd Floor, Block B(Suite 5) Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ on 5 September 2017 |