Advanced company searchLink opens in new window

FRESH PRODUCE AND GROCERIES UK LTD

Company number 08854255

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)
02 May 2019 PSC04 Change of details for Mr Karamvir Singh Malhi as a person with significant control on 2 May 2019
24 Apr 2019 AP03 Appointment of Mr Jagdeep Singh as a secretary on 24 April 2019
07 Mar 2019 CH01 Director's details changed for Mr Karamvir Singh Malhi on 7 March 2019
07 Mar 2019 PSC04 Change of details for Mr Karamvir Singh Malhi as a person with significant control on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from 3rd Floor, Block B Suite 5 Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ England to P26 & P27 Western International Market Hayes Road Southall UB2 5XJ on 7 March 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 AP01 Appointment of Mr Jagbir Singh as a director on 29 November 2018
20 Jul 2018 AA Micro company accounts made up to 31 January 2018
13 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
18 May 2018 CH01 Director's details changed for Mr Karamvir Singh Malhi on 18 May 2018
18 May 2018 PSC04 Change of details for Mr Karamvir Singh Malhi as a person with significant control on 18 May 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Sep 2017 CH01 Director's details changed for Mr Karamvir Singh Malhi on 7 September 2017
07 Sep 2017 PSC04 Change of details for Mr Karamvir Singh Malhi as a person with significant control on 7 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Karamvir Singh Malhi on 5 September 2017
05 Sep 2017 PSC04 Change of details for Mr Karamvir Singh Malhi as a person with significant control on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from 3rd Floor, Block B(Suite 5) Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ England to 3rd Floor, Block B Suite 5 Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from 85 Inwood Road Hounslow TW3 1XH to 3rd Floor, Block B(Suite 5) Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ on 5 September 2017
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 PSC01 Notification of Karamvir Malhi as a person with significant control on 30 June 2017
25 Aug 2016 MR01 Registration of charge 088542550001, created on 19 August 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,000
27 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2