- Company Overview for LUI FOODS LIMITED (09515562)
- Filing history for LUI FOODS LIMITED (09515562)
- People for LUI FOODS LIMITED (09515562)
- More for LUI FOODS LIMITED (09515562)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
02 Nov 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
06 Jul 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
15 Jan 2020 | AD01 | Registered office address changed from PO Box RM16 2XE Viking House Viking House Daneholes Roundabout Grays Essex RM16 2XE United Kingdom to 10 Elm Parade Shops St. Nicholas Avenue Hornchurch RM12 4RH on 15 January 2020 | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from 393 Lordship Lane London N17 6AE United Kingdom to PO Box RM16 2XE Viking House Viking House Daneholes Roundabout Grays Essex RM16 2XE on 2 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
16 Jul 2015 | CERTNM |
Company name changed newdelta associates LIMITED\certificate issued on 16/07/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
17 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 9 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Luiz Henrique Bez as a director on 9 June 2015 |