Advanced company searchLink opens in new window

JUDGES CHOICE PETFOOD LIMITED

Company number 03910679

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)
02 Oct 2023 CH01 Director's details changed for Mr James Philip Granado Chester on 30 September 2023
02 Oct 2023 PSC04 Change of details for Mrs Chieko Christine Clark as a person with significant control on 30 September 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Stuart Walker as a director on 31 March 2023
11 Feb 2023 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to Delta House 16 Bridge Road Haywards Heath RH16 1UA on 11 February 2023
20 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
09 Nov 2022 MR04 Satisfaction of charge 1 in full
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CH01 Director's details changed for Mr Stuart Walker on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Hiroko Chester as a director on 2 April 2020
06 Feb 2020 AP01 Appointment of Mr Stuart Walker as a director on 5 February 2020
27 Nov 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
28 Oct 2019 CH01 Director's details changed for Mr James Philip Granado Chester on 1 October 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
25 Oct 2019 PSC07 Cessation of James Philip Granado Chester as a person with significant control on 22 February 2019
25 Oct 2019 PSC07 Cessation of Hiroko Chester as a person with significant control on 22 February 2019
25 Oct 2019 CH01 Director's details changed for Mr Brendan Dawson on 1 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Chieko Christine Clark on 1 October 2019