Advanced company searchLink opens in new window

GLOBAL FOOD BRANDS LIMITED

Company number 10229802

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)
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