Advanced company searchLink opens in new window

FRESH MEDITERRANEAN FOODS LIMITED

Company number 08966190

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)
17 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
17 Apr 2018 PSC02 Notification of Percy Bidco Ltd as a person with significant control on 23 February 2018
28 Mar 2018 PSC07 Cessation of Peter Morton Clee as a person with significant control on 23 February 2018
28 Mar 2018 PSC07 Cessation of Adam David Clarke as a person with significant control on 23 February 2018
28 Mar 2018 AP01 Appointment of Maxine Jones as a director on 23 February 2018
28 Mar 2018 AP01 Appointment of Mr David Sargent as a director on 23 February 2018
28 Mar 2018 AP01 Appointment of Mr Dominic Gilman as a director on 23 February 2018
28 Mar 2018 TM01 Termination of appointment of Peter Morton Clee as a director on 23 February 2018
28 Mar 2018 TM02 Termination of appointment of Peter Morton Clee as a secretary on 23 February 2018
28 Mar 2018 TM02 Termination of appointment of Karen Clee as a secretary on 23 February 2018
28 Mar 2018 TM01 Termination of appointment of Adam David Clarke as a director on 23 February 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 MR01 Registration of charge 089661900004, created on 1 March 2018
07 Mar 2018 AD01 Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to 14-16 Lilac Grove Beeston Nottingham NG9 1PF on 7 March 2018
28 Feb 2018 MR04 Satisfaction of charge 089661900002 in full
28 Feb 2018 MR04 Satisfaction of charge 089661900001 in full
28 Feb 2018 MR04 Satisfaction of charge 089661900003 in full
29 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 28/03/2017
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
26 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 29/12/2017.
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 CH01 Director's details changed for Dr David Keith Bondi on 28 March 2016
21 Mar 2016 AP01 Appointment of Dr David Keith Bondi as a director on 16 March 2016