Advanced company searchLink opens in new window

ANGLO FROZEN FOODS LTD

Company number 04001240

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)
25 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
15 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Sep 2021 CH01 Director's details changed for Mr Andrew Mark Selley on 7 September 2021
17 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
30 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
15 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
11 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Mar 2019 PSC02 Notification of Tex Mod Holdings Limited as a person with significant control on 11 February 2019
11 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 11 March 2019
11 Mar 2019 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
25 Feb 2019 AP01 Appointment of Mr Stephen Bender as a director on 11 February 2019
25 Feb 2019 AP01 Appointment of Mr Andrew Mark Selley as a director on 11 February 2019
25 Feb 2019 AP01 Appointment of Mrs Alison Brogan as a director on 11 February 2019
22 Feb 2019 TM02 Termination of appointment of Yasmine Ishaq as a secretary on 11 February 2019
22 Feb 2019 TM01 Termination of appointment of Mohammed Ishaq as a director on 11 February 2019
22 Feb 2019 AP03 Appointment of Mr Thamer Hamandi as a secretary on 11 February 2019
22 Feb 2019 AD01 Registered office address changed from Eldon House Eldon Street Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BU to 814 Leigh Road Slough SL1 4BD on 22 February 2019
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates