CORONATION FOODS LIMITED

31 Belson Road 31 Belson Road, London, SE18 5PU, Royal Borough Of Greenwich, England
StatusACTIVE
Company No.11336153
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 21 days
JurisdictionEngland Wales

SUMMARY

CORONATION FOODS LIMITED is an active private limited company with number 11336153. It was incorporated 6 years, 21 days ago, on 30 April 2018. The company address is 31 Belson Road 31 Belson Road, London, SE18 5PU, Royal Borough Of Greenwich, England.



Company Fillings

Notification of a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-15

Psc name: Sab Incorporated (1955) Assets Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-01-09

Officer name: Sab Family Legacy Endowment Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-09

Officer name: Incorporated Corporate Nominees Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-09

Officer name: Proactive Corporate Nominees Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edible oils public co. LTD.\certificate issued on 15/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edible oils factory LIMITED\certificate issued on 03/03/23

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change corporate director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-11-22

Officer name: Gladmax Group Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Proactive Corporate Nominees Ltd

Change date: 2022-11-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-15

Officer name: Boardmax Corporate Nominees Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Proactive Heritage (Uk) Partners Ltd

Appointment date: 2022-11-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Proactive Heritage (Nigeria) Partners Ltd

Appointment date: 2022-11-15

Documents

View document PDF

Change corporate director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Heritage Private Assets L.P

Change date: 2022-11-15

Documents

View document PDF

Change corporate director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gladmax Group Limited

Change date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Adekunle Akanji Ademola

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Gladmax Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

New address: 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU

Change date: 2021-12-03

Old address: 65 Samuel Street Woolwich London Royal Borough of Greenwich SE18 5LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-05-06

Officer name: Heritage Private Assets L.P

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Gladmax Industrial Holdings Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gladmax Continuation Limited

Termination date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gladmax Group Investments Ltd.

Termination date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-04-27

Officer name: Gladmax Continuation Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Boardmax Corporate Nominees Ltd

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Gladmax Group Estates Limited

Documents

View document PDF

Change corporate director company with change date

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-02-08

Officer name: Gladmax Group Investments Ltd.

Documents

View document PDF

Change corporate director company with change date

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-02-08

Officer name: Gladmax Industrial Equity Ltd.

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gladmax Group Services Ltd.

Termination date: 2020-02-02

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-05-18

Officer name: Gladmax Group Estates Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-04-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-04-01

Officer name: Gladmax Industrial Equity Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-04-01

Officer name: Gladmax Group Investments Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gladmax Group Services Limited

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: First Corporate Custodian Ltd

Termination date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: First Corporate Nominees Ltd

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gladmax Incorporated Limited

Change date: 2019-04-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-20

Officer name: Gladmax Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gladmax Incorporated Limited

Termination date: 2019-02-20

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: 65 Samuel Street Woolwich London Royal Borough of Greenwich SE18 5LF

Old address: Samuel Samuel Street London SE18 5LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGYTRAVELS LIMITED

APT 15538 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10742578
Status:ACTIVE
Category:Private Limited Company

CARAZZO (RESIN PRODUCTS) LIMITED

PRESTAGE WORKS,POPLAR,E14 9QE

Number:01003657
Status:ACTIVE
Category:Private Limited Company

EAGLE DELIVERY SERVICES (MIDLANDS) LIMITED

59 MYDDELTON SQUARE,,EC1R 1XX

Number:01820070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOCK FRASER (SCOTLAND) LIMITED

4 MILLFIELD CLOSE,CHESTER LE STREET,DH2 3HZ

Number:01639186
Status:ACTIVE
Category:Private Limited Company

MASMAN UK LIMITED

406C HACKNEY ROAD,LONDON,E2 7AP

Number:06664900
Status:ACTIVE
Category:Private Limited Company

PLANET DIVERSITY LTD

3 DEERLEAP COTTAGES WOODHEAD LANE,CHESTERFIELD,S45 9AY

Number:11125914
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