(PSC01) Notification of a person with significant control Tue, 14th Nov 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 13th Dec 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Nov 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yumchop Foods Ltd Brackley Road Towcester Northamptonshire NN12 6HX England on Thu, 23rd Nov 2023 to Yumchop Foods Ltd, Rm4, Above Pret 164 Buckingham Palace Road London SW1W 9TP
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Nov 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Oct 2023: 33680.00 GBP
filed on: 31st, October 2023
| capital
|
Free Download
(3 pages)
|
(AP02) New person appointed on Thu, 12th Oct 2023 to the position of a member
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Jun 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 8th Mar 2023: 8820.00 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
(AP04) On Tue, 25th Apr 2023, company appointed a new person to the position of a secretary
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 25th Jul 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Yumchop Foods Limited Brackley Road a43 Bypass Westward Towcester Northamptonshire NN12 6HX England on Tue, 29th Jun 2021 to Yumchop Foods Ltd Brackley Road Towcester Northamptonshire NN12 6HX
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Jun 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yumchop Foods Limited Brackley Road a43 Bypass Westward Towcester NN12 6TQ England on Tue, 22nd Jun 2021 to Yumchop Foods Limited Brackley Road a43 Bypass Westward Towcester Northamptonshire NN12 6HX
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2021: 23040.00 GBP
filed on: 2nd, March 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2020: 8040.00 GBP
filed on: 28th, July 2020
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Winchester Circle Kingston Milton Keynes MK10 0BA England on Thu, 26th Mar 2020 to Yumchop Foods Limited Brackley Road a43 Bypass Westward Towcester NN12 6TQ
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 15th Jul 2019: 400000.00 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Mon, 15th Jul 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 25th Oct 2018: 400000.00 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Jun 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Jun 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jun 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st May 2018: 200.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Sep 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT England on Fri, 30th Dec 2016 to 10 Winchester Circle Kingston Milton Keynes MK10 0BA
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Dec 2016 new director was appointed.
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
(26 pages)
|