GOURMET CONNECT LIMITED
Status | ACTIVE |
Company No. | 03537344 |
Category | Private Limited Company |
Incorporated | 30 Mar 1998 |
Age | 26 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
GOURMET CONNECT LIMITED is an active private limited company with number 03537344. It was incorporated 26 years, 1 month ago, on 30 March 1998. The company address is The Old Rectory The Old Rectory, Towcester, NN12 8LR, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Randall
Appointment date: 2023-11-30
Documents
Appoint person secretary company with name date
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tony Randall
Appointment date: 2023-11-30
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: David Richard Brady
Documents
Termination secretary company with name termination date
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-30
Officer name: David Richard Brady
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-03-15
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Randall Parker Food Group Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: William Joseph Parker
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Legacy
Date: 07 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Legacy
Date: 08 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 08/04/02 from: parkway house 24 longwood road trafford park manchester lancashire M17 1PZ
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/09/00 to 30/09/00
Documents
Legacy
Date: 24 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 29/09/99
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 07/09/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/99; full list of members
Documents
Certificate change of name company
Date: 12 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed law 940 LIMITED\certificate issued on 12/11/98
Documents
Some Companies
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 09313233 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,CAMBRIDGE,CB22 7PZ
Number: | 08075429 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM HUTTON CONSULTANCY LIMITED
CHAWSON HOUSE,DROITWICH,WR9 0AQ
Number: | 06740883 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 00633464 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 PARK STREET,LANCS,FY8 5LU
Number: | 07101590 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011550 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |