Advanced company searchLink opens in new window

F SUPER FOODS LIMITED

Company number 10030015

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
25 May 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 AD01 Registered office address changed from C/O Choys of Bovey Tracey 15 Town Hall Place Bovey Tracey Newton Abbot Devon TQ13 9AA England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 24 May 2017
15 May 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Choys of Bovey Tracey 15 Town Hall Place Bovey Tracey Newton Abbot Devon TQ13 9AA on 10 May 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
14 Mar 2016 AP01 Appointment of Miss Koon Fung Lee as a director on 27 February 2016
14 Mar 2016 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 27 February 2016
27 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-27
  • GBP 10