(PSC04) Change to a person with significant control February 19, 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 12, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 28, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074048460002, created on August 17, 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074048460001, created on June 28, 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 1, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 24, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Brineton Street Walsall WS2 9EP. Change occurred on November 7, 2017. Company's previous address: 1st Floor 91-92 Charles Henry Street Digbeth Birmingham B12 0SJ.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2016
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 15, 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2014: 5.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 30, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed madani frozen foods LTDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on February 18, 2014 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 4, 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 24, 2010
filed on: 24th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(8 pages)
|