- Company Overview for ITS ALL FOOD GROUP LIMITED (SC243859)
- Filing history for ITS ALL FOOD GROUP LIMITED (SC243859)
- People for ITS ALL FOOD GROUP LIMITED (SC243859)
- Charges for ITS ALL FOOD GROUP LIMITED (SC243859)
- More for ITS ALL FOOD GROUP LIMITED (SC243859)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
15 Nov 2023 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
25 Oct 2021 | TM01 | Termination of appointment of Marco Luigi Autimio Chiappelli as a director on 31 August 2021 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
12 Jan 2021 | TM01 | Termination of appointment of Barry Thomas Halfpenny as a director on 31 December 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
18 Oct 2019 | AP01 | Appointment of Mr Barry Thomas Halfpenny as a director on 1 October 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | SH08 | Change of share class name or designation | |
12 Jul 2018 | MA | Memorandum and Articles of Association | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
03 May 2018 | AP01 | Appointment of Mr Marco Luigi Autimio Chiappelli as a director on 1 November 2017 | |
03 May 2018 | AD01 | Registered office address changed from Block 1, Unit 5 1501 Nitshill Road Thornliebank Industrial Estate Glasgow G46 8QG to 253 Argyle Street Glasgow G2 8DL on 3 May 2018 | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 |