- Company Overview for TYSON FOOD AND WINE LTD (11140483)
- Filing history for TYSON FOOD AND WINE LTD (11140483)
- People for TYSON FOOD AND WINE LTD (11140483)
- More for TYSON FOOD AND WINE LTD (11140483)
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) |
---|---|---|---|
25 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
03 Oct 2024 | AA01 | Previous accounting period shortened from 30 January 2024 to 29 January 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
08 Feb 2023 | CERTNM |
Company name changed tyson investments LTD\certificate issued on 08/02/23
|
|
07 Feb 2023 | AD01 | Registered office address changed from 843 Uxbridge Road Hayes UB4 8HZ England to 53 High Street Barnet EN5 5UW on 7 February 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 843 Uxbridge Road Hayes UB4 8HZ on 27 January 2023 | |
02 Aug 2022 | CERTNM |
Company name changed tyson food and wine LTD\certificate issued on 02/08/22
|
|
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
28 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
21 Oct 2020 | PSC04 | Change of details for Mr Satnam Singh Chopra as a person with significant control on 21 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 36 Park View Drive South Charvil Reading RG10 9QX England to 4 Pump Lane Hayes UB3 3NT on 21 October 2020 | |
21 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
14 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Satnam Singh Chopra on 20 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from Pauls Court 12B Meppel Avenue Canvey Island SS8 9RZ England to 36 Park View Drive South Charvil Reading RG10 9QX on 6 December 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 12B Meppel Avenue Canvey Island SS8 9RJ England to Pauls Court 12B Meppel Avenue Canvey Island SS8 9RZ on 29 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 12B Meppel Avenue Canvey Island SS8 9RJ England to 12B Meppel Avenue Canvey Island SS8 9RJ on 24 January 2018 |