- Company Overview for EYFEL FOOD LTD (11058870)
- Filing history for EYFEL FOOD LTD (11058870)
- People for EYFEL FOOD LTD (11058870)
- More for EYFEL FOOD LTD (11058870)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Feb 2022 | AD01 | Registered office address changed from 22 Church Street Rugby CV21 3PU England to Northfield House Farm Cotesbach Lutterworth LE17 4HT on 11 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
19 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
03 Feb 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
07 Feb 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
28 Jan 2019 | PSC01 | Notification of Ruhi Ozcan Duzel as a person with significant control on 6 April 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Ruhi Ozcan Duzel as a director on 6 April 2018 | |
28 Jan 2019 | PSC07 | Cessation of Nezhdi Ferad Salim as a person with significant control on 5 April 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Nezhdi Ferad Salim as a director on 5 April 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
08 May 2018 | AD01 | Registered office address changed from Flat1 22 Church Street Rugby CV21 3PU United Kingdom to 22 Church Street Rugby CV21 3PU on 8 May 2018 | |
10 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-10
|