Advanced company searchLink opens in new window

BEAT FOODS LTD

Company number 11090262

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)
19 Dec 2019 PSC07 Cessation of Luke Christopher Morgan as a person with significant control on 25 October 2019
19 Dec 2019 PSC07 Cessation of Oliver Sebastian Wessely as a person with significant control on 25 October 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 October 2019
20 Nov 2019 AD01 Registered office address changed from Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6LN United Kingdom to Ohc Building Waymills Industrial Estate Whitchurch Shropshire SY13 1TT on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Wayne Antony Morgan as a director on 25 October 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 416,767
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 325,605
10 Oct 2019 CH01 Director's details changed for Mr Luke Christopher Morgan on 1 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Luke Christopher Morgan on 1 October 2019
10 Oct 2019 AD01 Registered office address changed from 9 Mallard Way Crewe CW1 6ZQ England to Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6LN on 10 October 2019
09 May 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 AP01 Appointment of Miss Colleen Lauren Moloney as a director on 1 April 2019
02 May 2019 TM02 Termination of appointment of Luke Christopher Morgan as a secretary on 30 April 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
30 Sep 2018 PSC04 Change of details for Mr Luke Christopher Morgan as a person with significant control on 26 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
26 Sep 2018 PSC07 Cessation of Martin Guy Dewey as a person with significant control on 26 September 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 TM01 Termination of appointment of Martin Guy Dewey as a director on 20 June 2018
10 Apr 2018 AD01 Registered office address changed from Afp Services, Timsons Business Centre Bath Road Kettering NN16 8NQ England to 9 Mallard Way Crewe CW1 6ZQ on 10 April 2018
14 Mar 2018 AP03 Appointment of Mr Luke Christopher Morgan as a secretary on 1 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Oliver Sebastian Wessely on 1 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Martin Guy Dewey on 1 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Luke Christopher Morgan on 1 March 2018
14 Mar 2018 PSC04 Change of details for Mr Martin Guy Dewey as a person with significant control on 1 February 2018