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)
|
|
23 Jan 2026 |
MR01 |
Registration of charge 015421730019, created on 23 January 2026
|
|
|
17 Dec 2025 |
PSC05 |
Change of details for Food Brands Limited as a person with significant control on 1 October 2024
|
|
|
16 Dec 2025 |
CS01 |
Confirmation statement made on 30 November 2025 with updates
|
|
|
24 Nov 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc - confirmation received that approriate duty that has been paid on this repurchase.
|
|
|
10 Nov 2025 |
SH06 |
Cancellation of shares. Statement of capital on 3 October 2025
|
|
|
06 Oct 2025 |
AA |
Full accounts made up to 28 December 2024
|
|
|
19 Dec 2024 |
AD02 |
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Hill Dickinson Llp No. 1 st. Paul's Square Liverpool Merseyside L3 9SJ
|
|
|
18 Dec 2024 |
CS01 |
Confirmation statement made on 30 November 2024 with updates
|
|
|
16 Dec 2024 |
AA |
Full accounts made up to 30 December 2023
|
|
|
10 Jul 2024 |
CC04 |
Statement of company's objects
|
|
|
10 Jul 2024 |
MA |
Memorandum and Articles of Association
|
|
|
10 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 Jul 2024 |
TM01 |
Termination of appointment of Jason Ausher as a director on 7 June 2024
|
|
|
08 Jul 2024 |
TM01 |
Termination of appointment of Brian Macey Soltis as a director on 7 June 2024
|
|
|
08 Jul 2024 |
AP01 |
Appointment of Paul Garry Whitlow as a director on 7 June 2024
|
|
|
08 Jul 2024 |
AP01 |
Appointment of Mr Robert Nicholls Unsworth as a director on 7 June 2024
|
|
|
08 Jul 2024 |
TM02 |
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 June 2024
|
|
|
08 Jul 2024 |
PSC02 |
Notification of Aimia Foods Group Limited as a person with significant control on 7 June 2024
|
|
|
08 Jul 2024 |
PSC07 |
Cessation of Cott Retail Brands Limited as a person with significant control on 7 June 2024
|
|
|
24 Jun 2024 |
MR01 |
Registration of charge 015421730018, created on 7 June 2024
|
|
|
14 Jun 2024 |
MR01 |
Registration of charge 015421730017, created on 7 June 2024
|
|
|
11 Jun 2024 |
MR01 |
Registration of charge 015421730016, created on 7 June 2024
|
|
|
25 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 24 April 2024
|
|
|
05 Jan 2024 |
AP01 |
Appointment of Jason Ausher as a director on 5 January 2024
|
|
|
05 Jan 2024 |
TM01 |
Termination of appointment of Thomas Harrington as a director on 5 January 2024
|
|