Advanced company searchLink opens in new window

MISSION PRODUCE UK LIMITED

Company number 13484240

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)
17 Nov 2024 SH01 Statement of capital following an allotment of shares on 8 November 2024
  • GBP 20,944,539
07 Oct 2024 SH01 Statement of capital following an allotment of shares on 2 October 2024
  • GBP 20,600,502
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 12 August 2024
  • GBP 20,284,793
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
  • GBP 19,414,333
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
  • GBP 16,419,720
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 12,000,001
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
  • GBP 11,550,001
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 9,050,001
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
  • GBP 6,550,001
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
  • GBP 4,800,001
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
  • GBP 400,001
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 100,001
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 50,001
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