Advanced company searchLink opens in new window

ADF FOODS UK LIMITED

Company number 04528177

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)
09 Apr 2014 TM02 Termination of appointment of Steve Pezzack as a secretary
09 Apr 2014 TM01 Termination of appointment of Steve Pezzack as a director
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,951,352
07 Apr 2014 AP03 Appointment of Mr Ramesh Govindji Raichura as a secretary
07 Apr 2014 AP01 Appointment of Mr Ramesh Govindji Raichura as a director
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,769,534
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,603,871
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 1,420,833
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,253,640
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,101,155
26 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
25 Jun 2013 AA Full accounts made up to 31 March 2013
15 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 15 October 2012
10 Aug 2012 AA Full accounts made up to 31 March 2012
12 Oct 2011 AA Full accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 November 2010
  • GBP 943,823
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Bimal Thakkar on 1 October 2009
25 Nov 2010 CH01 Director's details changed for Mr Steve Pezzack on 1 October 2009
14 Jun 2010 AA Full accounts made up to 31 March 2010
06 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Bimal Thakkar on 6 September 2009