MARCANTONIO FOODS LIMITED

Unit 8 Bodmin Business Park Unit 8 Bodmin Business Park, Bodmin, PL31 2RU, Cornwall, England
StatusACTIVE
Company No.10435703
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

MARCANTONIO FOODS LIMITED is an active private limited company with number 10435703. It was incorporated 7 years, 7 months, 11 days ago, on 19 October 2016. The company address is Unit 8 Bodmin Business Park Unit 8 Bodmin Business Park, Bodmin, PL31 2RU, Cornwall, England.



Company Fillings

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shashi Prakash Surana

Termination date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: Unit 8 Bodmin Business Park Launceston Road Bdomin Cornwall PL31 2RU England

New address: Unit 8 Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RU

Change date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Old address: Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England

New address: Unit 8 Bodmin Business Park Launceston Road Bdomin Cornwall PL31 2RU

Change date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shashi Prakash Surana

Appointment date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Bertram Pooley

Termination date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Bertram Pooley

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tor Osmundsen

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Nicolas Venditti

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Wodskou

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Orkla Food Ingrediants As

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadia Millar

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Orkla Asa

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Idun Industri As

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Michael George Forrester

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Cherry Blumbery

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Bruck

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: John Patrick Aalhuizen

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH

Old address: Woodland Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom

Change date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-17

Psc name: Orkla Asa

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orkla Food Ingrediants As

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Idun Industri As

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael George Forrester

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cherry Blumbery

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: Nadia Millar

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: Nicolas Venditti

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: Tor Osmundsen

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Bruck

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: John Patrick Aalhuizen

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Bertram Pooley

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Wodskou

Notification date: 2017-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE GRASS SOLUTIONS LTD

UNIT 6,READING,RG30 6HW

Number:10864612
Status:ACTIVE
Category:Private Limited Company

EVERGREEN SERVICES (DEVON) LTD

SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:09735749
Status:ACTIVE
Category:Private Limited Company

HAGUE COMPUTER SUPPLIES LIMITED

THOMAS HOUSE DON PEDRO AVENUE,NORMANTON,WF6 1TD

Number:01500566
Status:ACTIVE
Category:Private Limited Company

MOVE+SAFE LTD

12 PROVENCE ROAD,HUNTINGDON,PE29 6UW

Number:08614796
Status:ACTIVE
Category:Private Limited Company

SANCTUM HOUSING & SUPPORT SERVICES LTD

7 THISTLE DRIVE,KETTERING,NN14 2JL

Number:11458926
Status:ACTIVE
Category:Private Limited Company

STAGE INN LTD

33 SAVERNAKE ROAD,LONDON,NW3 2JU

Number:11752818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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