SUPERFOOD GROUP LTD

Unit 1a-1c Campbell Way Business Park Campbell Way Unit 1a-1c Campbell Way Business Park Campbell Way, Sheffield, S25 3SF, England
StatusACTIVE
Company No.12499852
CategoryPrivate Limited Company
Incorporated05 Mar 2020
Age4 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUPERFOOD GROUP LTD is an active private limited company with number 12499852. It was incorporated 4 years, 2 months, 25 days ago, on 05 March 2020. The company address is Unit 1a-1c Campbell Way Business Park Campbell Way Unit 1a-1c Campbell Way Business Park Campbell Way, Sheffield, S25 3SF, England.



Company Fillings

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Ralph

Appointment date: 2024-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Mr Ashley Symonds

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hardip Singh Nijjar

Termination date: 2024-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Humble Group Ab (Publ)

Change date: 2024-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124998520001

Charge creation date: 2023-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Humble Group Ab (Publ)

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Marcus Erik Johan Stenkil

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-29

Psc name: Humble Group Ab (Publ)

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hardip Singh Nijjar

Cessation date: 2022-04-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-05

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Apr 2022

Action Date: 09 Mar 2020

Category: Capital

Type: RP04SH01

Date: 2020-03-09

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Original description: 05/06/20 Statement of Capital gbp 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Capital : 0.01 GBP

Date: 2020-03-09

Documents

View document PDF

Incorporation company

Date: 05 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON HANDLING SERVICES LIMITED

UNITS 8-13 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE,UTTOXETER,ST14 8LP

Number:02978643
Status:ACTIVE
Category:Private Limited Company

DYNAMICON LTD

SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:06853278
Status:ACTIVE
Category:Private Limited Company

FIFTEENTWENTYSIX LIMITED

132 CLAYTON ROAD,CHESSINGTON,KT9 1NJ

Number:09578895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEXI PIPEWORK LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05637005
Status:ACTIVE
Category:Private Limited Company

GATEWAY CARAVAN PARK LIMITED

BRYN CARNAFON FARM, BYNEA,CARMARTHENSHIRE,SA14 9SN

Number:05455757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROTHER BUILDING & DEVELOPMENTS LIMITED

THE OLD CORN STORES,PULBOROUGH,RH20 2BJ

Number:02753819
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