Advanced company searchLink opens in new window

MARCH FOODS LIMITED

Company number 06801592

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)
01 Feb 2024 MA Memorandum and Articles of Association
24 Jan 2024 MR04 Satisfaction of charge 2 in full
24 Jan 2024 MR04 Satisfaction of charge 068015920004 in full
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 May 2024
22 Dec 2023 MR01 Registration of charge 068015920006, created on 14 December 2023
18 Dec 2023 MR01 Registration of charge 068015920005, created on 14 December 2023
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 64,213
15 Dec 2023 AD01 Registered office address changed from 7 Martin Avenue March Cambridgeshire PE15 0AY to Riverdale House 19/21 High Street Wheathampstead St. Albans AL4 8BB on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Robert Alan Carruthers Belcher as a director on 14 December 2023
15 Dec 2023 TM02 Termination of appointment of Annette Belcher as a secretary on 14 December 2023
15 Dec 2023 AP01 Appointment of Mr Sheldon Paul Flax as a director on 14 December 2023
15 Dec 2023 AP01 Appointment of Mr Ricky Alexander Flax as a director on 14 December 2023
15 Dec 2023 PSC07 Cessation of Robert Alan Carruthers Belcher as a person with significant control on 14 December 2023
15 Dec 2023 PSC07 Cessation of Annette Belcher as a person with significant control on 14 December 2023
15 Dec 2023 PSC02 Notification of Delightful Food Group Limited as a person with significant control on 14 December 2023
14 Dec 2023 PSC04 Change of details for Mr Robert Alan Carruthers Belcher as a person with significant control on 11 December 2023
14 Dec 2023 SH19 Statement of capital on 14 December 2023
  • GBP 51,170
14 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2023 SH20 Statement by Directors
13 Dec 2023 CAP-SS Solvency Statement dated 12/12/23
11 Dec 2023 PSC04 Change of details for Mr Robert Alan Carruthers Belcher as a person with significant control on 11 December 2023
07 Nov 2023 PSC01 Notification of Annette Belcher as a person with significant control on 1 August 2023
07 Nov 2023 PSC04 Change of details for Mr Robert Alan Carruthers Belcher as a person with significant control on 1 August 2023