- Company Overview for MARFRIG BEEF (UK) LIMITED (09882940)
- Filing history for MARFRIG BEEF (UK) LIMITED (09882940)
- People for MARFRIG BEEF (UK) LIMITED (09882940)
- Charges for MARFRIG BEEF (UK) LIMITED (09882940)
- More for MARFRIG BEEF (UK) LIMITED (09882940)
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) |
---|---|---|---|
03 Jan 2025 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
13 Mar 2024 | CH01 | Director's details changed for Tang David on 26 January 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | MR01 | Registration of charge 098829400001, created on 23 December 2022 | |
09 Jan 2023 | MR01 | Registration of charge 098829400002, created on 23 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
20 Dec 2022 | CH01 | Director's details changed for Marcos Antonio Molina Dos Santos on 1 March 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
22 Jan 2021 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | TM01 | Termination of appointment of Jose Eduardo De Oliveira Miron as a director on 16 March 2020 | |
06 May 2020 | AP01 | Appointment of Tang David as a director on 17 March 2020 | |
06 May 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 6 May 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 31 January 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 |