Advanced company searchLink opens in new window

UPFIELD SPREADS UK LIMITED

Company number 09327364

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)
17 Jan 2020 AA Full accounts made up to 31 December 2018
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 449,562,060
30 Oct 2019 SH20 Statement by Directors
30 Oct 2019 SH19 Statement of capital on 30 October 2019
  • GBP 211,003
30 Oct 2019 CAP-SS Solvency Statement dated 30/10/19
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2019 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019
24 Jun 2019 AD01 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019
29 Mar 2019 TM01 Termination of appointment of Paul Francis O'neill as a director on 29 March 2019
12 Mar 2019 AP01 Appointment of Mr Anthony William Barratt as a director on 11 March 2019
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 100,003
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100,002
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 100,001
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 AA Full accounts made up to 31 December 2017
13 Nov 2018 CH01 Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 MR01 Registration of charge 093273640002, created on 26 October 2018
01 Nov 2018 MR01 Registration of charge 093273640005, created on 26 October 2018
01 Nov 2018 MR01 Registration of charge 093273640003, created on 26 October 2018
01 Nov 2018 MR01 Registration of charge 093273640004, created on 26 October 2018
30 Oct 2018 MR01 Registration of charge 093273640001, created on 26 October 2018
18 Oct 2018 AP03 Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018