Advanced company searchLink opens in new window

HUNTER & GATHER FOODS LTD

Company number 10469907

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)
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 155.2555
26 Mar 2024 AP02 Appointment of Black Asset Management Spain S.L. as a director on 1 July 2023
26 Mar 2024 TM01 Termination of appointment of Grant Athol Scott as a director on 30 June 2023
15 Nov 2023 AD01 Registered office address changed from Lakeside Business Village 1 Fleming Road Chafford Hundred Grays RM16 6EW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lakeside Business Village 1 Fleming Road Chafford Hundred Grays RM16 6EW on 15 November 2023
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
01 Feb 2023 MA Memorandum and Articles of Association
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 151.7706
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 147.4316
20 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
31 Oct 2022 AP01 Appointment of Mr Grant Athol Scott as a director on 31 October 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 138.8686
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 CH01 Director's details changed for Mr Jefferson David Webster on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Miss Amy Moring on 15 November 2021
15 Nov 2021 PSC04 Change of details for Jefferson David Webster as a person with significant control on 15 November 2021
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
15 Nov 2021 PSC04 Change of details for Amy Louise Moring as a person with significant control on 15 November 2021
19 Sep 2021 PSC04 Change of details for Jefferson David Webster as a person with significant control on 19 September 2021
19 Sep 2021 PSC04 Change of details for Miss Amy Louise Moring as a person with significant control on 19 September 2021