Advanced company searchLink opens in new window

NEEMA FOOD LTD

Company number 09768889

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)
13 Nov 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
29 Oct 2024 AD01 Registered office address changed from 5 Brayford Square London Greater London E1 0SG to 64 Nile Street London N1 7SR on 29 October 2024
29 Oct 2024 PSC04 Change of details for Miss Rose Mauwa Yombo-Djema as a person with significant control on 29 October 2024
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
14 Dec 2023 AA Micro company accounts made up to 30 September 2022
29 Mar 2023 PSC07 Cessation of Rose Yombo-Djema Wouwa as a person with significant control on 29 March 2023
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 CS01 Confirmation statement made on 8 September 2022 with no updates
16 Mar 2023 PSC01 Notification of Rose Mauwa Yombo-Djema as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Yohari Kasongo as a person with significant control on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from PO Box 4385 09768889: Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London Greater London E1 0SG on 16 March 2023
19 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 RP05 Registered office address changed to PO Box 4385, 09768889: Companies House Default Address, Cardiff, CF14 8LH on 7 March 2022
25 Feb 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 May 2021 PSC04 Change of details for Mrs Yohari Kasongo as a person with significant control on 4 May 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 100
11 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 11 March 2021
10 Mar 2021 PSC01 Notification of Yohari Kasongo as a person with significant control on 10 March 2021
10 Mar 2021 PSC01 Notification of Rose Yombo-Djema Wouwa as a person with significant control on 10 March 2021
10 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 10 March 2021
24 Nov 2020 SH02 Sub-division of shares on 6 January 2020