MADE'S HEALTHY FLOURS (UK) LIMITED
Status | ACTIVE |
Company No. | 09143469 |
Category | Private Limited Company |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MADE'S HEALTHY FLOURS (UK) LIMITED is an active private limited company with number 09143469. It was incorporated 9 years, 10 months, 15 days ago, on 23 July 2014. The company address is 545 King Street, Stoke-on-trent, ST3 1HD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 28 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-28
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2022
Action Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-28
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change account reference date company previous shortened
Date: 23 Apr 2021
Action Date: 28 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-28
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 21 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khalid Virani
Notification date: 2020-04-05
Documents
Cessation of a person with significant control
Date: 21 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Redmoor Consulting Limited
Cessation date: 2020-04-05
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Resolution
Date: 31 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-29
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Khalid Virani
Change date: 2018-08-01
Documents
Gazette filings brought up to date
Date: 14 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2018
Action Date: 11 Aug 2018
Category: Address
Type: AD01
New address: 545 King Street Stoke-on-Trent ST3 1HD
Change date: 2018-08-11
Old address: Jubilee House Townsend Lane London NW9 8TZ
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Some Companies
BLAXMILL (THIRTY-EIGHT) LIMITED
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 05282749 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ELMWOOD AVENUE,BELFAST,BT9 6AZ
Number: | NI628713 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KENSINGTON HOUSE 3 KENSINGTON,COUNTY DURHAM,DL14 6HX
Number: | 03857908 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GREVILLE STREET,LONDON,EC1N 8SS
Number: | 09870885 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET CAPITAL MANAGEMENT LLP
28 ELY PLACE (3RD FLOOR),,EC1N 6TD
Number: | OC327862 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018594 |
Status: | ACTIVE |
Category: | Limited Partnership |