Advanced company searchLink opens in new window

VBITES FOODS LIMITED

Company number 02820029

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)
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 AP01 Appointment of Mr Friedrich Josef Buese as a director on 8 December 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 2.67527
13 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 MA Memorandum and Articles of Association
05 Oct 2021 PSC02 Notification of Food’or International Gmbh as a person with significant control on 1 October 2021
05 Oct 2021 PSC05 Change of details for Seckloe 206 Limited as a person with significant control on 1 October 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 2.67
25 Aug 2021 SH02 Sub-division of shares on 17 August 2021
11 May 2021 AD01 Registered office address changed from Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England to 44 Grand Parade Brighton BN2 9QA on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
07 Apr 2021 MR04 Satisfaction of charge 028200290005 in full
07 Apr 2021 MR01 Registration of charge 028200290007, created on 1 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2019
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
13 May 2020 AD01 Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ on 13 May 2020
09 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
09 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
02 Apr 2019 AD01 Registered office address changed from Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 2 April 2019
06 Mar 2019 CH01 Director's details changed for Miss Heather Ann Mills on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Miss Heather Ann Mills Mccartney on 6 March 2019
06 Mar 2019 MR04 Satisfaction of charge 4 in full