Advanced company searchLink opens in new window

R&D FOODS LIMITED

Company number 05882974

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)
13 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
09 Dec 2022 SH03 Purchase of own shares.
07 Dec 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 2
06 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
18 Oct 2022 CH01 Director's details changed for Mr David Harrison Binns on 12 October 2022
05 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
24 Sep 2021 PSC04 Change of details for Mr David Harrison Binns as a person with significant control on 14 September 2021
22 Sep 2021 CH01 Director's details changed for Mr David Harrison Binns on 14 September 2021
22 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Feb 2021 TM02 Termination of appointment of Aspirations Secretaries Limited as a secretary on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr Robert Furse as a person with significant control on 10 February 2021
27 Oct 2020 CH01 Director's details changed for Mr Robert Charles Furse on 19 October 2020
27 Oct 2020 PSC04 Change of details for Mr Robert Charles Furse as a person with significant control on 19 October 2020
22 Oct 2020 PSC04 Change of details for Mr David Harrison Binns as a person with significant control on 19 October 2020
21 Oct 2020 CH01 Director's details changed for Mr David Harrison Binns on 19 October 2020
21 Oct 2020 AD01 Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 21 October 2020
27 May 2020 CH04 Secretary's details changed
26 May 2020 CH04 Secretary's details changed for Brisan Secretaries Limited on 10 April 2020
13 May 2020 TM01 Termination of appointment of Julie Binns as a director on 3 May 2020
13 May 2020 TM01 Termination of appointment of Leigh Pamela Furse as a director on 3 May 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates