Advanced company searchLink opens in new window

EXCELLENT GOURMET TRADING LTD

Company number 09178679

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)
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
  • GBP 299.2472
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 2,878,380
30 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 237.1676
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 237.1676
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth to allot 27/09/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 237.1675
21 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates