- Company Overview for GLOBAL FOOD BRANDS LIMITED (10229802)
- Filing history for GLOBAL FOOD BRANDS LIMITED (10229802)
- People for GLOBAL FOOD BRANDS LIMITED (10229802)
- More for GLOBAL FOOD BRANDS LIMITED (10229802)
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) |
---|---|---|---|
19 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 4 Rushmills Nene House Northampton NN4 7YB England to Nene House 4 Rushmills Northampton NN4 7YB on 9 November 2022 | |
09 Nov 2022 | AP04 | Appointment of Hp Secretarial Services Limited as a secretary on 3 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to 4 Rushmills Nene House Northampton NN4 7YB on 9 November 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jan 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
12 Oct 2016 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 11 October 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Phil Gotch as a director on 4 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Stephen Charles Barlow as a director on 4 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 4 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Peter Charles Cox as a director on 4 July 2016 |