- Company Overview for BARENAKEDFOODS LIMITED (07699280)
- Filing history for BARENAKEDFOODS LIMITED (07699280)
- People for BARENAKEDFOODS LIMITED (07699280)
- More for BARENAKEDFOODS LIMITED (07699280)
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) |
---|---|---|---|
08 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Aug 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
16 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 6 March 2023
|
|
16 Mar 2023 | SH03 |
Purchase of own shares.
|
|
15 Mar 2023 | PSC05 | Change of details for Alda Capital Limited as a person with significant control on 13 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Barry John Gilham as a director on 28 February 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Barry John Gilham on 25 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
25 Jul 2022 | CH01 | Director's details changed for Mr Barry John Gilham on 10 February 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 12 Barbastelle Crescent Hethersett Norwich NR9 3FR England to Palliser House 1 Palliser Road London W14 9EB on 5 October 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
09 Jul 2020 | CH03 | Secretary's details changed for Mr Ross William Francis Mendham on 9 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Ross William Francis Mendham on 9 July 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Apr 2020 | CH01 | Director's details changed for Mr John Maurice Eastaff on 25 March 2020 | |
25 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr John Maurice Eastaff as a director on 15 November 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |