Advanced company searchLink opens in new window

NAKED FOODS LIMITED

Company number 03924935

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)
02 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2012 SH06 Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 9,610
29 Mar 2012 CH01 Director's details changed for Brian George Burman on 29 March 2012
24 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
26 May 2011 SH03 Purchase of own shares.
18 May 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 10,010
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re pymnt out of distributable profits for purchase of shares. 26/04/2011
12 May 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 9,910
11 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
01 Mar 2010 TM02 Termination of appointment of Brian Burman as a secretary
01 Mar 2010 CH01 Director's details changed for Dr Christopher John Young on 14 February 2010
01 Mar 2010 CH01 Director's details changed for Helen Riley on 14 February 2010
01 Mar 2010 TM01 Termination of appointment of Paul Mortimer as a director
01 Mar 2010 CH01 Director's details changed for James William Cook on 14 February 2010
01 Mar 2010 CH01 Director's details changed for Brian George Burman on 9 December 2009
13 Jan 2010 SH06 Cancellation of shares. Statement of capital on 13 January 2010
  • GBP 10,910
13 Jan 2010 SH03 Purchase of own shares.
12 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
23 May 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Apr 2009 363a Return made up to 14/02/09; full list of members
03 Apr 2009 288c Director and secretary's change of particulars / brian burman / 12/01/2009
07 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
11 Mar 2008 363a Return made up to 14/02/08; full list of members