Advanced company searchLink opens in new window

KINGFISHER FOODS LIMITED

Company number 01426395

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)
09 Apr 2024 AD01 Registered office address changed from Red Central 60 High Street Redhill RH1 1SH England to London Court 39 London Road Reigate RH2 9AQ on 9 April 2024
09 Apr 2024 CERTNM Company name changed lovering foods LIMITED\certificate issued on 09/04/24
  • RES15 ‐ Change company name resolution on 2024-03-27
09 Apr 2024 CONNOT Change of name notice
02 Jan 2024 AA Full accounts made up to 25 March 2023
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
13 Dec 2022 AA Full accounts made up to 26 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
07 Jan 2022 AA Full accounts made up to 27 March 2021
11 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Jan 2021 AA Full accounts made up to 28 March 2020
30 Apr 2020 PSC05 Change of details for Lovering Group Limited as a person with significant control on 7 March 2019
30 Apr 2020 PSC07 Cessation of Nutfield Holdings Trustees Limited as a person with significant control on 7 March 2019
13 Mar 2020 MR01 Registration of charge 014263950006, created on 10 March 2020
24 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
16 Jan 2020 PSC02 Notification of Nutfield Holdings Trustees Limited as a person with significant control on 7 March 2019
16 Jan 2020 PSC07 Cessation of John Patrick Sexton as a person with significant control on 7 March 2019
18 Dec 2019 AA Full accounts made up to 30 March 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
14 Dec 2018 AA Full accounts made up to 31 March 2018
04 May 2018 MR04 Satisfaction of charge 1 in full
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
16 Jan 2018 CH03 Secretary's details changed for Mr Michael Robert Charles Shepherd on 3 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Michael Robert Charles Shepherd on 3 January 2018
16 Jan 2018 CH01 Director's details changed for Mr John Patrick Sexton on 3 January 2018