Advanced company searchLink opens in new window

GO SUPERFOODS LTD

Company number 08319689

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)
26 Mar 2024 AP01 Appointment of Mr Ashley Symonds as a director on 22 March 2024
26 Mar 2024 AP01 Appointment of Mr David Michael Ralph as a director on 22 March 2024
26 Mar 2024 TM01 Termination of appointment of Hardip Singh Nijjar as a director on 17 March 2024
21 Mar 2024 AA Full accounts made up to 31 December 2023
27 Nov 2023 MR01 Registration of charge 083196890003, created on 17 November 2023
15 Nov 2023 MA Memorandum and Articles of Association
15 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
09 Dec 2022 AA Full accounts made up to 31 March 2022
21 Jun 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
07 Jun 2022 PSC07 Cessation of Hardip Singh Nijjar as a person with significant control on 9 March 2020
18 May 2022 AP01 Appointment of Mr Marcus Erik Johan Stenkil as a director on 29 April 2022
19 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 5 June 2021
19 Apr 2022 CH01 Director's details changed for Mr Hardip Singh Nijjar on 19 April 2022
19 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 5 December 2019
19 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 100
01 Mar 2022 PSC02 Notification of Superfood Group Ltd as a person with significant control on 9 March 2020
08 Feb 2022 MR04 Satisfaction of charge 083196890002 in full
20 Sep 2021 AA Accounts for a small company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 19/04/22
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
06 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 19.04.2022.