Advanced company searchLink opens in new window

PILGRIM'S PRIDE LTD.

Company number 00608077

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)
08 Mar 2024 AP01 Appointment of Mrs Kirsty Ann Wilkins as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Nicholas John Robinson as a director on 5 March 2024
23 Feb 2024 CH01 Director's details changed for Mr. Ivan Fernandes Siqueira on 23 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Morten Schott Knudsen on 8 February 2024
29 Sep 2023 AA Full accounts made up to 25 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
08 Sep 2022 AA Full accounts made up to 26 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Andrew Michael James Cracknell as a director on 28 February 2022
17 Jan 2022 AP01 Appointment of Mr Ivan Siqueira as a director on 14 January 2022
04 Oct 2021 AA Full accounts made up to 27 December 2020
08 Sep 2021 AP01 Appointment of Mr Matthew Robert Galvanoni as a director on 7 September 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
04 May 2021 CH01 Director's details changed for Mr Morten Schott Knudsen on 4 May 2021
28 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-03
26 Aug 2020 CONNOT Change of name notice
27 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
06 Feb 2020 AA Full accounts made up to 30 September 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 7,540,201
21 Oct 2019 AP01 Appointment of Mr Fabio Sandri as a director on 15 October 2019
16 Oct 2019 PSC02 Notification of Onix Investments Uk Limited as a person with significant control on 15 October 2019
16 Oct 2019 PSC07 Cessation of Tulip International (Uk) Limited as a person with significant control on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Jais Stampe Li Valeur as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Preben Sunke as a director on 15 October 2019