Advanced company searchLink opens in new window

SOFINA FOODS LIMITED

Company number 10664871

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)
18 Jul 2022 AP01 Appointment of Mr Andrew John Harding Rutherford as a director on 14 July 2022
23 Jun 2022 RP04PSC01 Second filing for the notification of Mehrdad Michael Latifi as a person with significant control
07 Jun 2022 PSC04 Change of details for Mr Hehrdad Michael Latifi as a person with significant control on 10 March 2017
07 Jun 2022 PSC01 Notification of Hehrdad Michael Latifi as a person with significant control on 10 March 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/06/2022.
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
22 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/11/2021
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2021 SH19 Statement of capital on 19 November 2021
  • GBP 24,818,819
19 Nov 2021 SH20 Statement by Directors
19 Nov 2021 CAP-SS Solvency Statement dated 12/11/21
19 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 12/11/2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 24,818,819
15 Nov 2021 CERTNM Company name changed eight fifty food group LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 TM01 Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Diane Susan Walker as a director on 22 October 2021
22 Oct 2021 MR01 Registration of charge 106648710003, created on 15 October 2021
22 Oct 2021 MR01 Registration of charge 106648710004, created on 15 October 2021
22 Oct 2021 MR01 Registration of charge 106648710005, created on 15 October 2021
21 Jun 2021 SH20 Statement by Directors
21 Jun 2021 SH19 Statement of capital on 21 June 2021
  • GBP 24,818,818
21 Jun 2021 CAP-SS Solvency Statement dated 10/06/21
21 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 10/06/2021
01 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities