Advanced company searchLink opens in new window

SALUBRIOUS FEEDS LTD

Company number 11434848

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)
13 Dec 2022 PSC01 Notification of John Wright as a person with significant control on 1 December 2022
13 Dec 2022 TM01 Termination of appointment of Rebecca Paige Wright as a director on 1 December 2022
13 Dec 2022 AP01 Appointment of Mr John Wright as a director on 1 December 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 TM01 Termination of appointment of Steve David Hopkins as a director on 30 November 2021
12 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
12 Jul 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 the Coach House Crakemarsh Uttoxeter Staffordshire ST14 5AR on 12 July 2021
08 Jan 2021 TM01 Termination of appointment of Simon David Constance as a director on 8 January 2021
28 Jun 2020 AD03 Register(s) moved to registered inspection location 28 Park Road Alrewas Burton-on-Trent DE13 7AG
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Jun 2020 AD02 Register inspection address has been changed from 28 Park Road Alrewas Burton-on-Trent DE13 7AG England to 28 Park Road Alrewas Burton-on-Trent DE13 7AG
20 May 2020 AD03 Register(s) moved to registered inspection location 28 Park Road Alrewas Burton-on-Trent DE13 7AG
19 May 2020 AD02 Register inspection address has been changed to 28 Park Road Alrewas Burton-on-Trent DE13 7AG
24 Mar 2020 AA Unaudited abridged accounts made up to 30 November 2019
19 Mar 2020 PSC01 Notification of Rebecca Paige Wright as a person with significant control on 19 March 2020
19 Mar 2020 PSC07 Cessation of Steve David Hopkins as a person with significant control on 19 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 200
28 Feb 2020 AP01 Appointment of Mr Simon David Constance as a director on 20 February 2020
24 Feb 2020 AP01 Appointment of Ms Rebecca Paige Wright as a director on 20 February 2020
24 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 November 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 100