Advanced company searchLink opens in new window

SYSCO FOODS NI LIMITED

Company number NI066355

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)
10 May 2019 AA Full accounts made up to 30 June 2018
15 Jan 2019 CH01 Director's details changed for Mr Ajoy Hari Karna on 1 November 2018
25 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
18 May 2018 AA Full accounts made up to 1 July 2017
26 Apr 2018 CH01 Director's details changed for Mr Ajoy Hari Karna on 1 June 2017
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Ajoy Hari Karna as a director on 1 May 2017
05 Jun 2017 TM01 Termination of appointment of Kennedy Mcmeikan as a director on 1 May 2017
14 Feb 2017 AUD Auditor's resignation
18 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
07 Dec 2016 TM01 Termination of appointment of Paul George Mcintyre as a director on 1 December 2016
13 Oct 2016 TM01 Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016
27 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
08 Aug 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AP01 Appointment of Mr Michael David Ball as a director on 4 April 2016
28 Apr 2016 TM01 Termination of appointment of Philip Robert Wieland as a director on 4 April 2016
29 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
20 Jul 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AP03 Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015
29 Apr 2015 TM02 Termination of appointment of Adrian Whitehead as a secretary on 31 March 2015
18 Mar 2015 CERTNM Company name changed o'kane food service LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
18 Mar 2015 CONNOT Change of name notice
06 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
28 Aug 2014 AUD Auditor's resignation
17 Jul 2014 AA Full accounts made up to 31 December 2013