Date | Description |
2024-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-22 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLOWS CHAMBERLIN |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOULT |
2022-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-22 |
update statutory_documents ALTER ARTICLES 19/07/2022 |
2022-07-21 |
update statutory_documents 20/07/22 STATEMENT OF CAPITAL GBP 1977701.47 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES |
2021-12-10 |
update statutory_documents DIRECTOR APPOINTED MS AISLING KEMP |
2021-12-10 |
update statutory_documents SECRETARY APPOINTED MR DAVID KEITH HOULT |
2021-10-07 |
delete address STUDIO A 6 LITTLE THAMES WALK LONDON ENGLAND SE8 3FB |
2021-10-07 |
insert address MONUMENT ROAD MONUMENT ROAD BICKER BOSTON ENGLAND PE20 3DJ |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM
STUDIO A 6 LITTLE THAMES WALK
LONDON
SE8 3FB
ENGLAND |
2021-09-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-09 |
update statutory_documents 10/06/21 STATEMENT OF CAPITAL GBP 1175176.47 |
2021-08-07 |
update num_mort_charges 1 => 2 |
2021-08-07 |
update num_mort_outstanding 1 => 2 |
2021-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054601550002 |
2021-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JDM FOOD HOLDINGS LIMITED / 07/06/2021 |
2021-06-09 |
update statutory_documents DIRECTOR APPOINTED MR HUGUES ALBERT MARCHAND |
2021-06-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER VOICE |
2021-06-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILIPP CHRISTIAN SAUMWEBER |
2021-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JDM FOOD HOLDINGS LIMITED |
2021-06-09 |
update statutory_documents CESSATION OF TIMOTHY JOHN BERTIN AS A PSC |
2021-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARMEL LAFFERTY |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2021-05-24 |
update statutory_documents SOLVENCY STATEMENT DATED 17/05/21 |
2021-05-24 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 17/05/2021 |
2021-05-24 |
update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 0.01 |
2021-05-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-05-14 |
update statutory_documents 02/02/21 STATEMENT OF CAPITAL GBP 176.47 |
2021-03-18 |
update statutory_documents SUB-DIVISION
02/02/21 |
2021-03-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-05 |
update statutory_documents ADOPT ARTICLES 02/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
delete address 62 WILSON STREET LONDON EC2A 2BU |
2019-06-20 |
insert address STUDIO A 6 LITTLE THAMES WALK LONDON ENGLAND SE8 3FB |
2019-06-20 |
update registered_address |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM
62 WILSON STREET
LONDON
EC2A 2BU |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BERTIN / 30/04/2019 |
2019-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEL LAFFERTY / 30/04/2019 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN BERTIN |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-27 |
update statutory_documents 23/05/16 FULL LIST |
2015-10-07 |
delete sic_code 99999 - Dormant Company |
2015-10-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents SECOND FILING WITH MUD 23/05/15 FOR FORM AR01 |
2015-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-24 |
update statutory_documents 23/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BERTIN / 12/09/2014 |
2014-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEL LAFFERTY / 12/09/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-26 |
update statutory_documents 23/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-23 |
update account_category FULL => GROUP |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-05-28 |
update statutory_documents 23/05/13 FULL LIST |
2012-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-11-14 |
update statutory_documents ALTER ARTICLES 01/08/2012 |
2012-11-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-14 |
update statutory_documents 03/09/12 STATEMENT OF CAPITAL GBP 120 |
2012-10-30 |
update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 114 |
2012-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-20 |
update statutory_documents 23/05/12 FULL LIST |
2011-11-01 |
update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 100 |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-31 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010 |
2011-05-25 |
update statutory_documents 23/05/11 FULL LIST |
2011-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY C & P COMPANY SECRETARIES LIMITED |
2011-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2011-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-19 |
update statutory_documents SECRETARY APPOINTED CARMEL LAFFERTY |
2010-07-12 |
update statutory_documents 23/05/10 FULL LIST |
2010-07-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009 |
2010-04-20 |
update statutory_documents COMPANY NAME CHANGED ARMADA FOODS LIMITED
CERTIFICATE ISSUED ON 20/04/10 |
2010-04-07 |
update statutory_documents CHANGE OF NAME 24/03/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2007-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents SECRETARY RESIGNED |
2005-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |