- Company Overview for SAFER FOOD SCORES LIMITED (07248512)
- Filing history for SAFER FOOD SCORES LIMITED (07248512)
- People for SAFER FOOD SCORES LIMITED (07248512)
- More for SAFER FOOD SCORES LIMITED (07248512)
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) |
---|---|---|---|
24 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | AP03 | Appointment of Mrs Melissa Jayne Thompson as a secretary on 20 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
20 May 2017 | TM01 | Termination of appointment of Michael Anthony Thompson as a director on 20 May 2017 | |
20 May 2017 | TM02 | Termination of appointment of Michael Thompson as a secretary on 20 May 2017 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AD01 | Registered office address changed from 10 Beechcroft Chesham Road Berkhamsted Hertfordshire HP4 3BT to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 5 June 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |