Advanced company searchLink opens in new window

DYNAMIC FOODS WORLDWIDE LTD

Company number 08438042

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)
03 Oct 2019 AP01 Appointment of Mr Gul Ibrar as a director on 2 October 2019
03 Oct 2019 AP01 Appointment of Mr Yonas Tekle as a director on 2 October 2019
03 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 3 October 2019
02 Oct 2019 PSC01 Notification of Kaleem Ahmed as a person with significant control on 2 October 2019
02 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 October 2019
02 Oct 2019 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 2 October 2019
02 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 October 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with updates
17 Apr 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 17 April 2018
17 Apr 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 17 April 2018
17 Apr 2018 AP01 Appointment of Mr Bryan Thornton as a director on 17 April 2018
17 Apr 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 17 April 2018
12 Apr 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 12 April 2018
15 Mar 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 March 2018
15 Mar 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 March 2018
19 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
11 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014