SELVA ORGANIC FOODS LIMITED

10 Cheyne Walk, Northampton, NN1 5PT, England
StatusACTIVE
Company No.09122650
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

SELVA ORGANIC FOODS LIMITED is an active private limited company with number 09122650. It was incorporated 9 years, 11 months, 5 days ago, on 09 July 2014. The company address is 10 Cheyne Walk, Northampton, NN1 5PT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2024

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-30

Psc name: Clea Daisy May Rixon

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-30

Psc name: Mr David Albert Rixon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Albert Rixon

Change date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-14

Psc name: Bornfree Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-20

Psc name: David Albert Rixon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mrs Clea Daisy May Rixon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Joseph Daniel Levy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Old address: C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT

Change date: 2017-06-05

New address: 10 Cheyne Walk Northampton NN1 5PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Joseph Daniel Levy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Andrew John Willis

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091226500002

Charge creation date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091226500001

Charge creation date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Alan Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr David Albert Rixon

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Andrew John Willis

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-01

Officer name: Emw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

New address: C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT

Change date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY ACCOUNTS LIMITED

178 HULL ROAD,EAST YORKSHIRE,HU13 9NH

Number:03054282
Status:ACTIVE
Category:Private Limited Company

D&J LINDBERG LTD

THE SCHOOL LODGE OVERDALE ROAD,MIDDLESBROUGH,TS3 0AA

Number:11326285
Status:ACTIVE
Category:Private Limited Company

GROVER COURT FLAT OWNERS LIMITED

48 GROVER COURT,LONDON,SE13 7ST

Number:04353779
Status:ACTIVE
Category:Private Limited Company

JAP AUTO SPARES LTD

GLOSTER LODGE,ROCHFORD,SS4 1ES

Number:08951333
Status:ACTIVE
Category:Private Limited Company

MIRAGEPRISM LTD

173 HIGH STREET EAST,WALLSEND,NE28 7RL

Number:11963159
Status:ACTIVE
Category:Private Limited Company

RB CARPET & FLOORING LIMITED

12 ELIZABETH COURT,TORQUAY,TQ2 5LD

Number:07372579
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