- Company Overview for GOOD FOOD TRADERS LIMITED (10853235)
- Filing history for GOOD FOOD TRADERS LIMITED (10853235)
- People for GOOD FOOD TRADERS LIMITED (10853235)
- More for GOOD FOOD TRADERS LIMITED (10853235)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
13 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
18 Jul 2022 | PSC04 | Change of details for Mr Chokkalingam Thenappan as a person with significant control on 27 April 2022 | |
18 May 2022 | TM01 | Termination of appointment of Vortex Enterprise Private Limited as a director on 27 April 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
24 May 2021 | AP02 | Appointment of Vortex Enterprise Private Limited as a director on 18 May 2021 | |
11 May 2021 | PSC07 | Cessation of Bahadar Singh as a person with significant control on 29 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Bahadar Singh as a director on 29 April 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
27 Jul 2020 | AP01 | Appointment of Mr Bahadar Singh as a director on 14 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Raja Srinivasan Govindharaj as a director on 21 February 2020 | |
14 Jul 2020 | PSC07 | Cessation of Raja Srinivasan Govindharaj as a person with significant control on 18 February 2020 | |
14 Jul 2020 | PSC01 | Notification of Bahadar Singh as a person with significant control on 18 February 2020 | |
02 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
30 Nov 2017 | AD01 | Registered office address changed from 5 Spur Drive Leeds LS15 8UD United Kingdom to Unit 1a, Granby Works Stanley Road Bradford West Yorkshire BD2 1AS on 30 November 2017 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|