- Company Overview for MISSION PRODUCE UK LIMITED (13484240)
- Filing history for MISSION PRODUCE UK LIMITED (13484240)
- People for MISSION PRODUCE UK LIMITED (13484240)
- Registers for MISSION PRODUCE UK LIMITED (13484240)
- More for MISSION PRODUCE UK LIMITED (13484240)
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) |
---|---|---|---|
17 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 8 November 2024
|
|
07 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 2 October 2024
|
|
13 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 12 August 2024
|
|
07 Aug 2024 | AA | Full accounts made up to 31 October 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
23 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 17 April 2024
|
|
23 Jan 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
08 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 4 May 2023
|
|
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
23 Mar 2023 | AP01 | Appointment of Stephen James Barnard as a director on 22 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Benjamin Allen Barnard as a director on 14 March 2023 | |
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 January 2023
|
|
07 Nov 2022 | AD01 | Registered office address changed from Suite 5 60 Churchill Square Kings Hill Kent ME19 4YU to Unit 3 Clipper Boulevard Crossways Business Park Dartford Kent DA2 6QB on 7 November 2022 | |
21 Sep 2022 | AP01 | Appointment of Paul Laurence Frowde as a director on 12 September 2022 | |
05 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 21 June 2022
|
|
16 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 15 June 2022
|
|
29 Mar 2022 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
29 Mar 2022 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |