Advanced company searchLink opens in new window

GU INDULGENT FOODS LIMITED

Company number 07104090

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)
14 Jun 2021 AP01 Appointment of Mr Dharminder Singh Dosanjh as a director on 9 June 2021
14 Jun 2021 AD01 Registered office address changed from Cotswold Farm Standlake Witney Oxfordshire OX29 7RB to Head Office Dunmow Road Bishop's Stortford Hertfordshire CM23 5PA on 14 June 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 34,123,594
31 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 14 December 2020
25 Jan 2021 CS01 14/12/20 Statement of Capital gbp 20005900
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/03/21
21 Sep 2020 AP01 Appointment of Mr Duncan Everett as a director on 15 September 2020
21 Sep 2020 TM01 Termination of appointment of Dale Burnett as a director on 15 September 2020
01 Jul 2020 AA Group of companies' accounts made up to 27 September 2019
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 20,005,900
04 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
31 Jul 2019 RP04TM01 Second filing for the termination of John Gildersleeve as a director
28 Jun 2019 AA Group of companies' accounts made up to 28 September 2018
02 Apr 2019 PSC04 Change of details for Mr Peter Donald Dean as a person with significant control on 14 March 2019
01 Apr 2019 PSC04 Change of details for Stephen Douglas John Marshall as a person with significant control on 14 March 2019
01 Apr 2019 PSC04 Change of details for Susan Jane Dean as a person with significant control on 14 March 2019
28 Mar 2019 PSC01 Notification of Susan Jane Dean as a person with significant control on 14 March 2019
28 Mar 2019 PSC01 Notification of Stephen Douglas John Marshall as a person with significant control on 14 March 2019
28 Mar 2019 TM01 Termination of appointment of John Gildersleeve as a director on 13 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2019.
28 Mar 2019 PSC04 Change of details for Mr Peter Donald Dean as a person with significant control on 14 March 2019
28 Mar 2019 PSC07 Cessation of Michael Richard John Kent as a person with significant control on 14 March 2019
27 Mar 2019 MR01 Registration of charge 071040900010, created on 20 March 2019
26 Mar 2019 AP01 Appointment of Mr John Charles Patey as a director on 13 March 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Jun 2018 AA Group of companies' accounts made up to 30 September 2017