Advanced company searchLink opens in new window

AIMIA FOODS LIMITED

Company number 01542173

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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
  • GBP 802
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
  • GBP 802
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