- Company Overview for 4 NATIONS FOOD COMPANY LIMITED (12068561)
- Filing history for 4 NATIONS FOOD COMPANY LIMITED (12068561)
- People for 4 NATIONS FOOD COMPANY LIMITED (12068561)
- More for 4 NATIONS FOOD COMPANY LIMITED (12068561)
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) |
---|---|---|---|
10 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 622 Horton House Exchange Flags Liverpool Merseyside L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 12 October 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 May 2021 | AD01 | Registered office address changed from Suite 401 the West Tower Brook Street Liverpool Merseyside L3 9PJ England to 622 Horton House Exchange Flags Liverpool Merseyside L2 3PF on 19 May 2021 | |
26 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
30 Jun 2020 | AD01 | Registered office address changed from Suite 306 the West Tower Brook Street Liverpool Merseyside L3 9PJ England to Suite 401 the West Tower Brook Street Liverpool Merseyside L3 9PJ on 30 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mrs Margaret Catherine Hellon as a director on 14 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Margaret Catherine Hellon as a person with significant control on 1 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Steven Paul Rimmer as a director on 1 June 2020 | |
12 Jun 2020 | PSC07 | Cessation of Steven Paul Rimmer as a person with significant control on 1 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 306 the West Tower Brook Street Liverpool Merseyside L3 9PJ on 3 June 2020 | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|