Advanced company searchLink opens in new window

MES AMIS FOOD LTD

Company number 05800844

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
26 Aug 2022 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
25 Aug 2022 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
07 Dec 2020 AD01 Registered office address changed from St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ England to Mulberry Cottage 16 Bath Road Beckington Frome Somerset BA11 6SW on 7 December 2020
28 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jul 2018 CS01 Confirmation statement made on 28 April 2018 with updates
03 May 2018 PSC01 Notification of Joel Lauga as a person with significant control on 20 December 2017
03 May 2018 PSC04 Change of details for Ms Elaine Louise Lauga as a person with significant control on 20 December 2017
31 Jan 2018 AP01 Appointment of Mr Joel Lauga as a director on 28 December 2017
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Jan 2018 SH02 Sub-division of shares on 28 December 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/share transfer 28/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
25 Apr 2017 AD01 Registered office address changed from Windrush House Plummers Lane Priddy Wells Somerset BA5 3DA to St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ on 25 April 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016