Advanced company searchLink opens in new window

NATURE'S FINEST FOOD PRODUCTS LIMITED

Company number 07759421

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)
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
12 Dec 2023 AA Full accounts made up to 31 March 2023
08 Nov 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to The Switch 1-7 the Grove Slough Berkshire SL1 1QP on 8 November 2023
07 Aug 2023 AP01 Appointment of Mr Richard Mark Fell as a director on 6 June 2023
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
20 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of the document referred to are hereby approved/ approval of company transactions/company business 15/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 MA Memorandum and Articles of Association
02 Dec 2022 AA Full accounts made up to 31 March 2022
14 Jul 2022 CH01 Director's details changed for Mr Phillip James Upex on 14 July 2022
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
05 May 2020 AD01 Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to The Old Chapel Union Way Witney OX28 6HD on 5 May 2020
10 Mar 2020 MR01 Registration of charge 077594210007, created on 5 March 2020
10 Dec 2019 AA Full accounts made up to 31 March 2019
05 Dec 2019 MR01 Registration of charge 077594210005, created on 29 November 2019
05 Dec 2019 MR04 Satisfaction of charge 077594210001 in full
05 Dec 2019 MR01 Registration of charge 077594210006, created on 4 December 2019
04 Dec 2019 MR04 Satisfaction of charge 077594210004 in full
04 Dec 2019 MR04 Satisfaction of charge 077594210002 in full
04 Dec 2019 MR04 Satisfaction of charge 077594210003 in full
08 Nov 2019 AP01 Appointment of Mr David Burton as a director on 8 November 2019
29 Oct 2019 AD01 Registered office address changed from Chancery House 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019