Advanced company searchLink opens in new window

CORONATION FOODS LIMITED

Company number 11336153

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)
09 Jan 2024 AP02 Appointment of Sab Family Legacy Endowment Ltd as a director on 9 January 2024
09 Jan 2024 AP04 Appointment of Incorporated Corporate Nominees Ltd as a secretary on 9 January 2024
09 Jan 2024 TM02 Termination of appointment of Proactive Corporate Nominees Ltd as a secretary on 9 January 2024
12 Dec 2023 AA Micro company accounts made up to 30 June 2023
15 Nov 2023 CERTNM Company name changed edible oils public co. LTD.\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 CERTNM Company name changed edible oils factory LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
22 Nov 2022 PSC08 Notification of a person with significant control statement
22 Nov 2022 CH02 Director's details changed for Gladmax Group Limited on 22 November 2022
22 Nov 2022 CH04 Secretary's details changed for Proactive Corporate Nominees Ltd on 22 November 2022
16 Nov 2022 CH04 Secretary's details changed for Boardmax Corporate Nominees Ltd on 15 November 2022
15 Nov 2022 AP02 Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 15 November 2022
15 Nov 2022 AP02 Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 15 November 2022
15 Nov 2022 CH02 Director's details changed for Heritage Private Assets L.P on 15 November 2022
15 Nov 2022 CH02 Director's details changed for Gladmax Group Limited on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Mr Adekunle Akanji Ademola on 15 November 2022
15 Nov 2022 PSC07 Cessation of Gladmax Group Limited as a person with significant control on 15 November 2022
08 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
03 Dec 2021 AD01 Registered office address changed from 65 Samuel Street Woolwich London Royal Borough of Greenwich SE18 5LF to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 3 December 2021
04 Oct 2021 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 AP02 Appointment of Heritage Private Assets L.P as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of Gladmax Industrial Holdings Ltd. as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of Gladmax Continuation Limited as a director on 6 May 2021