Advanced company searchLink opens in new window

GLOBAL FOOD AND DRINK BRANDS LIMITED

Company number 09841300

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 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 4
28 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Philip John Evans on 25 October 2019
29 Oct 2019 PSC04 Change of details for Mr Philip John Evans as a person with significant control on 25 October 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from Little Garth St. Johns Road Bishop Monkton Harrogate HG3 3QU England to Mill Pool Cottage Wargrave Road Henley Oxon RG9 3HY on 2 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
06 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
06 Nov 2016 AD01 Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England to Little Garth St. Johns Road Bishop Monkton Harrogate HG3 3QU on 6 November 2016
10 Feb 2016 TM01 Termination of appointment of Gary Scott as a director on 10 February 2016
07 Dec 2015 AD01 Registered office address changed from 3 Bell Hall View Halifax West Yorkshire HX1 3DZ United Kingdom to The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 7 December 2015
26 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted