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)
01 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 24,482.00
26 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 23,625
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 23,625
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 23,625
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 23,624
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/09/2019
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
  • GBP 19,900
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-24
  • GBP 100