Advanced company searchLink opens in new window

ANZCO FOODS UK LIMITED

Company number 04050391

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)
12 Sep 2023 AA Group of companies' accounts made up to 1 January 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
09 Nov 2022 AD01 Registered office address changed from Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 November 2022
05 Sep 2022 AA Group of companies' accounts made up to 2 January 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
13 Sep 2021 AA Group of companies' accounts made up to 3 January 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
05 Jan 2021 AP01 Appointment of Mr Joseph Ian Bebbington as a director on 1 January 2021
31 Dec 2020 TM01 Termination of appointment of Poh Ying Loke as a director on 31 December 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
02 Mar 2020 AA Full accounts made up to 29 December 2019
23 Sep 2019 MR04 Satisfaction of charge 1 in full
19 Sep 2019 AA Full accounts made up to 31 December 2018
29 Aug 2019 MR04 Satisfaction of charge 2 in full
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
15 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
06 Apr 2018 AP01 Appointment of Mr Richard William Walker as a director on 4 April 2018
11 Aug 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
18 May 2017 TM01 Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017
15 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
17 Nov 2015 AD01 Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000