Advanced company searchLink opens in new window

NOMAD FOODS INTERNATIONAL LIMITED

Company number 00341305

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)
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
31 May 2017 AD04 Register(s) moved to registered office address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
31 May 2017 AD01 Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 31 May 2017
19 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
22 Jul 2016 AD02 Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR
19 Apr 2016 TM02 Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016
19 Apr 2016 AP03 Appointment of Johanna Maria Van Kruijsbergen as a secretary on 15 April 2016
07 Jan 2016 AP01 Appointment of Mr Wayne Brian Hudson as a director on 1 January 2016
07 Jan 2016 TM01 Termination of appointment of Andrew Beresford Weston-Webb as a director on 1 January 2016
03 Sep 2015 AP01 Appointment of Sarah Ann Pollard as a director on 24 August 2015
19 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
22 Jul 2015 TM01 Termination of appointment of Anna Corry as a director on 17 July 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
01 Jul 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
15 Oct 2013 AP01 Appointment of Anna Corry as a director
14 Oct 2013 AP03 Appointment of Catherine Mary Goates as a secretary
14 Oct 2013 TM02 Termination of appointment of Anthony Barratt as a secretary
08 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
12 Jul 2013 TM01 Termination of appointment of Paul Baker as a director
12 Jul 2013 AP01 Appointment of Andrew Beresford Weston-Webb as a director
08 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders