Advanced company searchLink opens in new window

CENTRAL FOOD SERVICE LTD

Company number 02820272

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)
31 Oct 2023 AA Full accounts made up to 31 January 2023
16 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
28 Oct 2022 AA Full accounts made up to 31 January 2022
11 Oct 2022 AP01 Appointment of Miss Sara Vianne Noori as a director on 7 October 2022
26 Apr 2022 CERTNM Company name changed central frozen food supplies LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
23 Nov 2021 AA Full accounts made up to 31 January 2021
26 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
20 Apr 2021 CH01 Director's details changed for Mr Khalid Omar Noori on 5 January 2021
09 Feb 2021 AA Full accounts made up to 31 January 2020
14 Dec 2020 MA Memorandum and Articles of Association
14 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 SH08 Change of share class name or designation
04 Nov 2020 PSC07 Cessation of Wael Khalid Noori as a person with significant control on 9 October 2020
04 Nov 2020 PSC02 Notification of Noori Holdings Limited as a person with significant control on 9 October 2020
16 Jul 2020 CS01 Confirmation statement made on 17 April 2020 with updates
04 Nov 2019 AA Full accounts made up to 31 January 2019
23 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
04 Dec 2018 MR01 Registration of charge 028202720003, created on 28 November 2018
29 Nov 2018 CH01 Director's details changed for Mr Khalid Omar Noori on 21 November 2018
29 Nov 2018 CH01 Director's details changed for Mr Wael Khalid Noori on 21 November 2018
29 Nov 2018 CH03 Secretary's details changed for Wael Khalid Noori on 21 November 2018
29 Nov 2018 AD01 Registered office address changed from Units 1-5 Unicorn Industrial Estate, Davenport Street Longport, Stoke-on-Trent Staffs ST6 4RA to Units 1-5 Unicorn Industrial Estate Davenport Street Longport Stoke-on-Trent Staffs ST6 4RB on 29 November 2018
05 Nov 2018 AA Full accounts made up to 31 January 2018
26 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates