Advanced company searchLink opens in new window

ATLANTIC FOODS GROUP LIMITED

Company number 06092692

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)
26 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/18
26 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/18
15 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
20 Aug 2018 AA Audit exemption subsidiary accounts made up to 30 December 2017
20 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/17
20 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/17
20 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/17
14 May 2018 AD01 Registered office address changed from Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW to 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 14 May 2018
29 Mar 2018 PSC05 Change of details for Flagship Europe Ltd as a person with significant control on 29 January 2018
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
02 Feb 2018 AP01 Appointment of Mr William Blair Coulten as a director on 25 January 2018
30 Jan 2018 TM01 Termination of appointment of Carolyn Ann Robinson as a director on 26 January 2018
04 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 MR01 Registration of charge 060926920006, created on 14 June 2017
15 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Jan 2017 AP01 Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016
10 Jan 2017 AP01 Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016
10 Jan 2017 AP01 Appointment of Mr Kevin Richard Scott as a director on 20 December 2016
09 Jan 2017 TM01 Termination of appointment of Rob William Holland as a director on 20 December 2016
09 Jan 2017 AP01 Appointment of Mr Kevin Lawrence Cahill as a director on 20 December 2016
09 Jan 2017 TM01 Termination of appointment of Patrick Kelly Moulder as a director on 20 December 2016
09 Jan 2017 TM01 Termination of appointment of Edward Kenneth Baker as a director on 20 December 2016
22 Dec 2016 MR04 Satisfaction of charge 060926920005 in full
13 Sep 2016 AA Full accounts made up to 27 December 2015
18 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 11,778.37