AD01 |
New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on Monday 28th March 2022. Company's previous address: Unit D, R D Park, Stephenson Close Stephenson Close Hoddesdon EN11 0BW England.
filed on: 28th, March 2022
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th May 2021 to Saturday 29th May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th May 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/05/20
filed on: 21st, February 2022
|
accounts |
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/05/20
filed on: 21st, February 2022
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 070790210003, created on Monday 13th December 2021
filed on: 20th, December 2021
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 070790210002, created on Monday 13th December 2021
filed on: 20th, December 2021
|
mortgage |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/05/20
filed on: 10th, December 2021
|
other |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D, R D Park, Stephenson Close Stephenson Close Hoddesdon EN11 0BW. Change occurred on Monday 27th September 2021. Company's previous address: Units 1-5 Hotspur Industrial Estate Hotspur Industrial Estate West Road London N17 0XJ England.
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th May 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 18th, February 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/18
filed on: 18th, February 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 18th, February 2019
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st May 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th November 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 30th, April 2018
|
accounts |
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 30th, April 2018
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st May 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
filed on: 30th, April 2018
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st May 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 23rd, March 2017
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
filed on: 22nd, March 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/16
filed on: 6th, March 2017
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2017
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 1st, July 2016
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st May 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Units 1-5 Hotspur Industrial Estate Hotspur Industrial Estate West Road London N17 0XJ. Change occurred on Wednesday 13th January 2016. Company's previous address: Brook Point 1412-1420 High Road London N20 9BH.
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Saturday 31st May 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 070790210001, created on Tuesday 23rd December 2014
filed on: 5th, January 2015
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On Monday 17th November 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
|
capital |
|
AA |
Small company accounts for the period up to Friday 31st May 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 3rd February 2014.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 4th, December 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 9th July 2013) of a secretary
filed on: 9th, July 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 2nd July 2013
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st May 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Saturday 17th November 2012 secretary's details were changed
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 17th November 2012 director's details were changed
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 9th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th November 2011
filed on: 1st, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th November 2010
filed on: 2nd, December 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2010.
filed on: 12th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2010.
filed on: 12th, January 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 12th January 2010) of a secretary
filed on: 12th, January 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 17th November 2009
filed on: 7th, January 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 31st May 2010, originally was Tuesday 30th November 2010.
filed on: 6th, January 2010
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed mayur specialities foods LIMITEDcertificate issued on 07/12/09
filed on: 7th, December 2009
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, December 2009
|
change of name |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th November 2009
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2009
|
incorporation |
Free Download
(21 pages)
|