GO SUPERFOODS LTD
Status | ACTIVE |
Company No. | 08319689 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GO SUPERFOODS LTD is an active private limited company with number 08319689. It was incorporated 11 years, 5 months, 23 days ago, on 05 December 2012. The company address is Unit 1 Campbell Way Business Park Campbell Way Unit 1 Campbell Way Business Park Campbell Way, Sheffield, S25 3SF, South Yorkshire, England.
Company Fillings
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-22
Officer name: Mr Ashley Symonds
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Ralph
Appointment date: 2024-03-22
Documents
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 17 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-17
Officer name: Hardip Singh Nijjar
Documents
Accounts with accounts type full
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2023
Action Date: 17 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-17
Charge number: 083196890003
Documents
Resolution
Date: 15 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 21 Jun 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Cessation of a person with significant control
Date: 07 Jun 2022
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hardip Singh Nijjar
Cessation date: 2020-03-09
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Erik Johan Stenkil
Appointment date: 2022-04-29
Documents
Second filing of confirmation statement with made up date
Date: 19 Apr 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-05
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Mr Hardip Singh Nijjar
Documents
Second filing of confirmation statement with made up date
Date: 19 Apr 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-12-05
Documents
Second filing capital allotment shares
Date: 19 Apr 2022
Action Date: 05 Dec 2019
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2019-12-05
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Superfood Group Ltd
Notification date: 2020-03-09
Documents
Mortgage satisfy charge full
Date: 08 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083196890002
Documents
Accounts with accounts type small
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Capital allotment shares
Date: 06 May 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-31
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
Old address: Lloyd Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD
New address: Unit 1 Campbell Way Business Park Campbell Way Dinnington Sheffield South Yorkshire S25 3SF
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083196890002
Charge creation date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts amended with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 12 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083196890001
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current extended
Date: 19 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-19
Old address: Lloyd Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Old address: Lloyds Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD England
Change date: 2013-12-19
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-05
Officer name: Mr Hardip Singh Nijjar
Documents
Mortgage create with deed with charge number
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083196890001
Documents
Some Companies
2 PARK FARM BARNS,STRATFORD-UPON-AVON,CV37 0QD
Number: | 10333742 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIOFUEL REFINERIES LTD,SOUTH RUISLIP,HA4 0LZ
Number: | 06531923 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RESOLUTION CLOSE,BOSTON,PE21 7TT
Number: | 11332935 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002704 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 ARDMORE,ISLE OF SKYE,IV55 8GW
Number: | SC560520 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BURWELL GROVE,MANCHESTER,M23 1FA
Number: | 10187378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |