Advanced company searchLink opens in new window

GKD FOODS LIMITED

Company number 11802493

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)
03 Jun 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
28 May 2023 AA Unaudited abridged accounts made up to 28 February 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 Apr 2023 PSC07 Cessation of Francesca Harris as a person with significant control on 17 April 2023
25 Jan 2023 AA Unaudited abridged accounts made up to 28 February 2022
30 Aug 2022 PSC01 Notification of James Adam Harari as a person with significant control on 22 August 2022
30 Aug 2022 TM01 Termination of appointment of Jamed Adam Harari as a director on 22 August 2022
30 Aug 2022 AP01 Appointment of Mr James Adam Harari as a director on 22 August 2022
30 Aug 2022 AP01 Appointment of Mr Jamed Adam Harari as a director on 22 August 2022
16 May 2022 AD01 Registered office address changed from Churchill House 137 - 139 Brent Street London NW4 4DJ England to 923 Finchley Road London NW11 7PE on 16 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
04 Jun 2021 AD01 Registered office address changed from 923 Finchley Road London NW11 7PE United Kingdom to Churchill House 137 - 139 Brent Street London NW4 4DJ on 4 June 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 PSC07 Cessation of Georgia Harari as a person with significant control on 29 April 2021
12 May 2021 TM01 Termination of appointment of Georgia Harari as a director on 29 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
26 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC01 Notification of Francesca Harris as a person with significant control on 1 January 2020
16 Jan 2020 PSC04 Change of details for Mrs Georgia Harari as a person with significant control on 1 January 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
01 Aug 2019 AP01 Appointment of Miss Francesca Harris as a director on 31 July 2019
24 May 2019 CH01 Director's details changed for Mrs Georgia Harari on 23 May 2019