Advanced company searchLink opens in new window

TRISANT FOODS LIMITED

Company number 11199770

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)
04 Nov 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 PSC04 Change of details for Mr John Seneschall as a person with significant control on 7 October 2019
07 Oct 2019 PSC02 Notification of Market Fresh Limited as a person with significant control on 7 October 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 2,305
29 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 966
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 958
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 955
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 950
13 Aug 2019 AP03 Appointment of Mr Andrew Jonathan Williams as a secretary on 7 August 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 942
12 Aug 2019 AP01 Appointment of Mr David Frederick Edwin Marshall as a director on 7 August 2019
12 Aug 2019 TM01 Termination of appointment of Andrew Jonathan Williams as a director on 7 August 2019
28 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 July 2019
09 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
09 Feb 2019 AP01 Appointment of Mr Andrew Jonathan Williams as a director on 1 November 2018
07 Feb 2019 PSC04 Change of details for Mr John Seneschall as a person with significant control on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr John Seneschall on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mrs Lynne Eleanor Jones on 7 February 2019
05 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 14 Llantrisant Business Park Llantrisant Pontyclun CF72 8LF on 5 November 2018
28 Sep 2018 MR01 Registration of charge 111997700002, created on 7 September 2018
12 Jul 2018 MR01 Registration of charge 111997700001, created on 28 June 2018
12 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-12
  • GBP 100