CORNFIELD FOODS AND BEVERAGES LIMITED
Company number 11195791
- Company Overview for CORNFIELD FOODS AND BEVERAGES LIMITED (11195791)
- Filing history for CORNFIELD FOODS AND BEVERAGES LIMITED (11195791)
- People for CORNFIELD FOODS AND BEVERAGES LIMITED (11195791)
- More for CORNFIELD FOODS AND BEVERAGES LIMITED (11195791)
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 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
16 Dec 2024 | PSC04 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 28 August 2024 | |
12 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
11 Jul 2023 | CH01 | Director's details changed for Miss Yetunde Omowarere on 1 July 2023 | |
07 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Feb 2023 | TM01 | Termination of appointment of Tolulope Ayomide Agbeyo as a director on 30 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
06 Feb 2023 | PSC04 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 2 January 2023 | |
06 Feb 2023 | PSC01 | Notification of Yetunde Omowarere as a person with significant control on 3 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Miss Yetunde Omowarere as a director on 3 January 2023 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Tolulope Ayomide Agbeyo on 15 March 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 15 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
19 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Landmark Office, 4th Floor 78 Cannon Street London EC4N 6HL on 19 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
23 Nov 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 30 November 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from Landmark Office, 4th Floor 78 Cannon Street London EC4N 6HL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2018 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|