Advanced company searchLink opens in new window

44 FOODS LIMITED

Company number 12605532

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 CS01 Confirmation statement made on 14 May 2024 with no updates
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
13 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
18 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
24 Nov 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
26 Oct 2020 MR01 Registration of charge 126055320001, created on 23 October 2020
19 Aug 2020 AD01 Registered office address changed from Old School House Oakham Lane Staverton Daventry NN11 6JQ England to Atlantic House Oxleasow Road Redditch B98 0RE on 19 August 2020
13 Aug 2020 PSC02 Notification of Seafresh Group (Holdings) Limited as a person with significant control on 12 August 2020
13 Aug 2020 PSC07 Cessation of Lasse Bo Hansen as a person with significant control on 12 August 2020
13 Aug 2020 TM01 Termination of appointment of Corin David Robbins Ashby as a director on 13 August 2020
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted