Advanced company searchLink opens in new window

BEYOURFOOD LTD

Company number 11955919

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2024 PSC04 Change of details for Mr David Charles Watts as a person with significant control on 21 December 2023
13 Feb 2024 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Landlords Flat the Crown Inn Upton Andover SP11 0JS on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Mr David Charles Watts on 21 December 2023
13 Feb 2024 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 21 December 2023
04 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Nov 2020 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 19 November 2020
19 Nov 2020 PSC04 Change of details for Mr David Charles Watts as a person with significant control on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from Landlords Flat the Crown Inn Village Street Upton Andover Hampshire SP11 0JS to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 19 November 2020
19 Nov 2020 CH01 Director's details changed for Mr David Charles Watts on 19 November 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2020 CS01 Confirmation statement made on 19 April 2020 with updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 PSC04 Change of details for Mr David Charles Watts as a person with significant control on 10 September 2020
02 Nov 2020 CH01 Director's details changed for Mr David Charles Watts on 10 September 2020
02 Nov 2020 AD01 Registered office address changed from 10 Hedge Lane Tidworth Wiltshire SP9 7GR England to Landlords Flat the Crown Inn Village Street Upton Andover Hampshire SP11 0JS on 2 November 2020
20 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted