- Company Overview for SUPERNATURAL FOOD LIMITED (10441682)
- Filing history for SUPERNATURAL FOOD LIMITED (10441682)
- People for SUPERNATURAL FOOD LIMITED (10441682)
- More for SUPERNATURAL FOOD LIMITED (10441682)
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 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
05 Nov 2019 | PSC01 | Notification of Cathy Susan Moseley as a person with significant control on 24 October 2016 | |
05 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2019 | |
01 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 October 2019
|
|
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 September 2019
|
|
10 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/10/2018 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
27 Jun 2019 | TM01 | Termination of appointment of Katherine Elise Wake as a director on 28 October 2018 | |
19 Nov 2018 | CS01 |
Confirmation statement made on 23 October 2018 with updates
|
|
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
08 Dec 2017 | AP01 | Appointment of Ms Talia Sarah Slade as a director on 1 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
28 Sep 2017 | AP01 | Appointment of Mr Michael Edward Phillip Busby as a director on 24 July 2017 | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
04 Sep 2017 | AP01 | Appointment of Mr Alan Norman Newton as a director on 24 July 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Christopher James Gillett as a director on 24 July 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Plough Cottage West Kington Chippenham Wiltshire SN14 7JE England to Walnut House West Kington Wiltshire SN14 7JG on 18 August 2017 | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|