Advanced company searchLink opens in new window

HISBE FOOD CIC

Company number 07425306

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)
31 Aug 2017 CH01 Director's details changed for Miss Ruth Jane Anslow on 1 August 2017
31 Aug 2017 CH01 Director's details changed for Amy Anslow on 1 August 2017
30 Aug 2017 CH01 Director's details changed for Amy Anslow on 30 July 2017
30 Aug 2017 CH01 Director's details changed for Miss Ruth Jane Anslow on 30 July 2017
16 Aug 2017 PSC04 Change of details for Miss Ruth Jane Anslow as a person with significant control on 3 August 2017
16 Aug 2017 CH01 Director's details changed for Miss Ruth Jane Anslow on 3 August 2017
14 Aug 2017 CH01 Director's details changed for Amy Anslow on 12 July 2017
14 Aug 2017 TM02 Termination of appointment of Ruth Jane Anslow as a secretary on 12 July 2017
14 Aug 2017 PSC04 Change of details for Amy Anslow as a person with significant control on 12 July 2017
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 124,635
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 124,625
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 124,325
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 119,325
12 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Jack Simmonds on 6 September 2016
06 Sep 2016 CH01 Director's details changed for Miss Ruth Jane Anslow on 6 September 2016
06 Sep 2016 CH01 Director's details changed for Amy Anslow on 6 September 2016
18 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 January 2016
11 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 119,125
10 Sep 2015 TM01 Termination of appointment of Andries Zachariasse as a director on 12 August 2015
10 Sep 2015 TM01 Termination of appointment of Niklas Vaittinen as a director on 12 August 2015
10 Sep 2015 TM01 Termination of appointment of Robert Louis Starr as a director on 12 August 2015
10 Sep 2015 TM01 Termination of appointment of Andrew James Parratt as a director on 12 August 2015
10 Sep 2015 TM01 Termination of appointment of Cheryl Brown as a director on 12 August 2015