GO SUPERFOODS LTD

Unit 1 Campbell Way Business Park Campbell Way Unit 1 Campbell Way Business Park Campbell Way, Sheffield, S25 3SF, South Yorkshire, England
StatusACTIVE
Company No.08319689
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083196890002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083196890001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083196890001

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTON & SHERGILL LTD

2 PARK FARM BARNS,STRATFORD-UPON-AVON,CV37 0QD

Number:10333742
Status:ACTIVE
Category:Private Limited Company

BIOFUEL REFINERIES LTD

BIOFUEL REFINERIES LTD,SOUTH RUISLIP,HA4 0LZ

Number:06531923
Status:ACTIVE
Category:Private Limited Company

DONNACOMM LTD

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:11332935
Status:ACTIVE
Category:Private Limited Company
Number:LP002704
Status:ACTIVE
Category:Limited Partnership

MACDONALD COACHES (SKYE) LTD

3 ARDMORE,ISLE OF SKYE,IV55 8GW

Number:SC560520
Status:ACTIVE
Category:Private Limited Company

PRIME VENDING LTD

14 BURWELL GROVE,MANCHESTER,M23 1FA

Number:10187378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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