GLOBAL FOODSERVICE SOLUTIONS LIMITED
Company number 07325031
- Company Overview for GLOBAL FOODSERVICE SOLUTIONS LIMITED (07325031)
- Filing history for GLOBAL FOODSERVICE SOLUTIONS LIMITED (07325031)
- People for GLOBAL FOODSERVICE SOLUTIONS LIMITED (07325031)
- More for GLOBAL FOODSERVICE SOLUTIONS LIMITED (07325031)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
06 Dec 2023 | PSC01 | Notification of Michelle Ann Saunders as a person with significant control on 1 November 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Andrew Price as a director on 1 November 2023 | |
06 Dec 2023 | PSC07 | Cessation of Andrew Price as a person with significant control on 1 November 2023 | |
06 Dec 2023 | AP01 | Appointment of Miss Michelle Ann Saunders as a director on 1 November 2023 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
18 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
17 Feb 2019 | CH01 | Director's details changed for Mr Andrew Price on 17 February 2019 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 20 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from Bank Chambers, 156 Main Road, Biggin Hill, Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 27 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
17 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|