MARKET ALLEY ARTISAN FOODS LTD

88 Boundary Road, Hove, BN3 7GA, England
StatusACTIVE
Company No.08129003
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

MARKET ALLEY ARTISAN FOODS LTD is an active private limited company with number 08129003. It was incorporated 11 years, 11 months, 15 days ago, on 03 July 2012. The company address is 88 Boundary Road, Hove, BN3 7GA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Bradbury Gill

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-13

Psc name: Nigel Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kimberley Lorraine Gill

Cessation date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 5 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX England

New address: 88 Boundary Road Hove BN3 7GA

Change date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Nigel Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: 5 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX

Old address: 22 Linkswood Road Burnham Slough SL1 8AT

Change date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Julian Bradbury Gill

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Lorraine Gill

Notification date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Daniel Joseph Szarowicz

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Colin Andrew Awbery

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Andrew Awbery

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Bradbury Gill

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joseph Szarowicz

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: C/O C/O the Guildable Manor 3 Bridge Alley / Market Arcade, Green Dragon Court, London Bridge London SE1 9AW England

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABJI BAPASHREE HOUSE LIMITED

SHREE SWAMINARAYAN MANDIR HREE MUKTAJEEVAN SWAMIBAPA COMPLEX,KINGSBURY,NW9 8AQ

Number:09710792
Status:ACTIVE
Category:Private Limited Company

CATAD LIMITED

14 DUNRAVEN ROAD,SWANSEA,SA2 9LG

Number:11810791
Status:ACTIVE
Category:Private Limited Company

D FRAYNE HAULAGE LTD

UNIT 3A STOKE ALBANY ROAD,KETTERING,NN14 2SP

Number:04659997
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL UTILITIES LIMITED

104 CADZOW STREET,HAMILTON,ML3 6HP

Number:SC605799
Status:ACTIVE
Category:Private Limited Company

MANTARAY SOLUTIONS LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:06857327
Status:LIQUIDATION
Category:Private Limited Company

R & R TECH LTD

21 GORDON ROAD,THATCHAM,RG18 3DE

Number:11657265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source