Advanced company searchLink opens in new window

SUPERNATURAL FOOD LIMITED

Company number 10441682

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 45,330
16 Mar 2024 AP01 Appointment of Victoria Ann Morris as a director on 4 August 2023
13 Mar 2024 AP03 Appointment of Talia Sarah Slade as a secretary on 7 March 2024
13 Mar 2024 TM01 Termination of appointment of Christopher James Gillett as a director on 7 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 45,030
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 42,335
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 41,598
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 41,383
27 Mar 2023 TM01 Termination of appointment of Michael Edward Phillip Busby as a director on 24 March 2023
27 Mar 2023 TM01 Termination of appointment of Dyal Balasingham as a director on 24 March 2023
27 Mar 2023 TM01 Termination of appointment of Alan Norman Newton as a director on 24 March 2023
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 41,058
30 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2022
  • GBP 40,279
27 Jan 2023 CH01 Director's details changed for Mrs Cathy Susan Moseley on 27 January 2023
27 Jan 2023 PSC04 Change of details for Cathy Susan Moseley as a person with significant control on 27 January 2023
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 40,914
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 AP01 Appointment of Mr Benjamin Jones as a director on 8 August 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 39,924
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 39,674
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 37,567
26 Jan 2022 AP01 Appointment of Mr Charles Ainslie Wood as a director on 8 November 2021