- Company Overview for EXCELLENT GOURMET TRADING LTD (09178679)
- Filing history for EXCELLENT GOURMET TRADING LTD (09178679)
- People for EXCELLENT GOURMET TRADING LTD (09178679)
- More for EXCELLENT GOURMET TRADING LTD (09178679)
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) |
---|---|---|---|
31 Aug 2022 | PSC04 | Change of details for Mrs Amanda Rita Cook as a person with significant control on 4 January 2021 | |
31 Aug 2022 | CH01 | Director's details changed for Mrs Amanda Rita Cook on 4 January 2021 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
15 Jun 2020 | AD01 | Registered office address changed from Unit C12 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 5I Cricket Street Business Park Cricket Street Wigan WN6 7TP on 15 June 2020 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Claudio Verrilli as a person with significant control on 24 March 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
30 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from Unit C12 Martell Road London SE21 8EN England to Unit C12 Parkhall Business Centre 40 Martell Road London SE21 8EN on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Unit D117 Tritton Road Dulwich London SE21 8DE England to Unit C12 Martell Road London SE21 8EN on 7 March 2018 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
20 Nov 2017 | SH02 | Sub-division of shares on 27 September 2017 | |
17 Nov 2017 | SH08 | Change of share class name or designation | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates |