- Company Overview for JDM QUALITY FOODS LIMITED (07491459)
- Filing history for JDM QUALITY FOODS LIMITED (07491459)
- People for JDM QUALITY FOODS LIMITED (07491459)
- Charges for JDM QUALITY FOODS LIMITED (07491459)
- More for JDM QUALITY FOODS LIMITED (07491459)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Feb 2023 | PSC07 | Cessation of Alan James Mctighe as a person with significant control on 1 February 2023 | |
09 Feb 2023 | PSC01 | Notification of Victoria Robinson as a person with significant control on 1 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Christine Mctighe as a person with significant control on 1 February 2023 | |
08 Feb 2023 | SH08 | Change of share class name or designation | |
08 Feb 2023 | MA | Memorandum and Articles of Association | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
31 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Alan James Mctighe on 14 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Alan James Mctighe as a person with significant control on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Unit 5 Lodge Bank Industrial Estate Crown Lane Horwich Bolton BL6 5HY on 14 January 2021 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
05 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
16 May 2019 | MR04 | Satisfaction of charge 074914590007 in full | |
16 May 2019 | MR04 | Satisfaction of charge 074914590004 in full | |
16 May 2019 | MR04 | Satisfaction of charge 074914590006 in full | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |