Advanced company searchLink opens in new window

ZAFRON FOODS LIMITED

Company number 06410182

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)
21 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Sep 2023 AA Accounts for a medium company made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
21 Sep 2022 AA Full accounts made up to 31 March 2022
13 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
12 Jul 2022 CH01 Director's details changed for Mr Jack Kenny on 12 July 2022
16 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 PSC02 Notification of Solina Uk Holdings Limited as a person with significant control on 31 May 2022
08 Jun 2022 PSC07 Cessation of Thomas Patrick Paul Kenny as a person with significant control on 31 May 2022
07 Jun 2022 AP03 Appointment of Mr John Gareth Newton as a secretary on 31 May 2022
07 Jun 2022 TM02 Termination of appointment of Dyer & Co Services Limited as a secretary on 31 May 2022
07 Jun 2022 TM01 Termination of appointment of Thomas Patrick Paul Kenny as a director on 31 May 2022
07 Jun 2022 TM01 Termination of appointment of Janet Kenny as a director on 31 May 2022
07 Jun 2022 TM01 Termination of appointment of Grace Kenny as a director on 31 May 2022
07 Jun 2022 TM01 Termination of appointment of John Bowey as a director on 31 May 2022
07 Jun 2022 TM01 Termination of appointment of Manjit Athwain as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Ms Maria Elza Marleen Van Troys as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Mr Adam Paul Jones as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Mr Antony Xavier Francheterre as a director on 31 May 2022
07 Jun 2022 AD01 Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE to Ebony House Ainley Industrial Estate Elland HX5 9JP on 7 June 2022
23 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
27 Sep 2021 MR04 Satisfaction of charge 064101820007 in full
25 May 2021 MA Memorandum and Articles of Association