- Company Overview for PROTEIN & PANTRY LTD (11047991)
- Filing history for PROTEIN & PANTRY LTD (11047991)
- People for PROTEIN & PANTRY LTD (11047991)
- More for PROTEIN & PANTRY LTD (11047991)
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) |
---|---|---|---|
18 Aug 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from 103 Tay Road Tilehurst Reading Berkshire RG30 4DR United Kingdom to 1 Applebarn Close Collingtree Northampton Northants NN4 0PF on 5 July 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr Giuliano Estanislaus Rapoz as a person with significant control on 1 January 2022 | |
13 Mar 2022 | PSC01 | Notification of Zara Marie Findlay as a person with significant control on 1 January 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
15 Nov 2019 | PSC04 | Change of details for Mr Giuliano Estanislaus Rapoz as a person with significant control on 1 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Giuliano Estanislaus Rapoz on 1 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Miss Zara Marie Findlay on 6 November 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Jul 2018 | AP01 | Appointment of Miss Zara Marie Findlay as a director on 14 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 1 Applebarn Close Collingtree Northampton NN4 0PF United Kingdom to 103 Tay Road Tilehurst Reading Berkshire RG30 4DR on 2 July 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|