Advanced company searchLink opens in new window

PETS LOVE FRESH LIMITED

Company number 09060769

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
22 Apr 2024 AD01 Registered office address changed from 32-33 Cowcross Street London EC1M 6DF England to Plf Blenheim Blenheim Way Northfields Industrial Estate Peterborough Lincolnshire PE6 8LD on 22 April 2024
22 Apr 2024 PSC04 Change of details for Mr Mark Kenneth Meakin Farmiloe as a person with significant control on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Michael James Sutton on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Mark Farmiloe on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Trevor James Fenwick on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Ian Alexander Anton on 22 April 2024
27 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
16 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2023
  • GBP 436.57
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 24 April 2023
29 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2023
  • GBP 408.99
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 24 April 2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 408.99
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 April 2023
  • GBP 408.97
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2023
05 May 2023 AA Total exemption full accounts made up to 31 May 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023. and again on 29/11/23
24 Jan 2023 TM01 Termination of appointment of James Edward Bailey as a director on 18 January 2023
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 24 April 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 372.37
21 Jun 2022 AP01 Appointment of Mr Trevor James Fenwick as a director on 22 March 2022
21 Jun 2022 AP01 Appointment of Mr Ian Alexander Anton as a director on 22 March 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association