MARCANTONIO FOODS LIMITED
Status | ACTIVE |
Company No. | 10435703 |
Category | Private Limited Company |
Incorporated | 19 Oct 2016 |
Age | 7 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
33 SAVERNAKE ROAD,LONDON,NW3 2JU
Number: | 11752818 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |