Advanced company searchLink opens in new window

UK FOOD EXCHANGE LTD

Company number 11044089

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)
09 Feb 2025 CS01 Confirmation statement made on 15 December 2024 with updates
14 Sep 2024 AA Unaudited abridged accounts made up to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
16 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2023
15 Dec 2023 AD01 Registered office address changed from Suite 1709 Suite 1709 182-184 High Street North London E6 2JA England to Uk Food Exchange Ltd First Floor, Unit C23 New, Smithfield Market Whitworth Street East Manchester M11 2WJ on 15 December 2023
15 Dec 2023 CERTNM Company name changed vapex(uk) LTD\certificate issued on 15/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
29 Nov 2023 PSC07 Cessation of Marin Petru Balan as a person with significant control on 28 November 2023
29 Nov 2023 CS01 Confirmation statement made on 1 June 2023 with updates
29 Nov 2023 TM01 Termination of appointment of Marin Petru Balan as a director on 28 November 2023
29 Nov 2023 PSC01 Notification of Veaceslav Orlov as a person with significant control on 2 August 2022
29 Nov 2023 AA01 Previous accounting period shortened from 1 August 2024 to 31 August 2023
29 Nov 2023 AP01 Appointment of Mr Veaceslav Orlov as a director on 1 August 2022
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2023 AA Unaudited abridged accounts made up to 1 August 2022
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2023 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2021
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 CH01 Director's details changed for Mr Marin Petru Balan on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from Vapex (Uk) Ltd Arkwright House Parsonage Gardens Manchester M3 2LF England to Suite 1709 Suite 1709 182-184 High Street North London E6 2JA on 14 March 2022
25 Jun 2021 CH01 Director's details changed for Mr Marin Petru Balan on 14 June 2021
25 Jun 2021 TM01 Termination of appointment of Mohammad Ashraf as a director on 30 November 2019