Date | Description |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-06-02 |
delete address 242 Salem St. Woburn, MA 01801 |
2022-06-02 |
delete address 2696 Waiwai Loop Honolulu, Hawaii 96819 |
2022-06-02 |
delete fax 808.833.8848 |
2022-06-02 |
delete phone 808.836.3222 |
2022-06-02 |
insert address 242 Salem Street, Woburn, MA 01801 |
2022-06-02 |
insert address 3100 Ualena Street #201, Honolulu, Hawaii 96819 |
2022-06-02 |
insert fax 808.800.5849 |
2022-06-02 |
insert phone 808.495.4444 |
2022-02-11 |
delete address 12417 #2 Road, Unit 155 D Vancouver, British Columbia V7E6H7 |
2022-02-11 |
delete address RR#2 40 Goodick Road Shelburne, Nova Scotia B0T1W0 |
2022-02-11 |
delete fax 902.875.2353 |
2022-02-11 |
delete phone 902.875.2310 |
2022-02-11 |
insert address 1826 25th Ave, Calgary AB T2E7K1 |
2022-02-11 |
insert alias True World Foods Boston LLC |
2022-02-11 |
insert phone 203-596-0800 |
2022-02-11 |
insert phone 403-861-3157 |
2022-02-07 |
delete address 25 CANADA SQUARE LEVEL 37 LONDON ENGLAND E14 5LQ |
2022-02-07 |
insert address C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR LONDON UNITED KINGDOM E14 5HU |
2022-02-07 |
update registered_address |
2022-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM
25 CANADA SQUARE LEVEL 37
LONDON
ENGLAND
E14 5LQ |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES |
2021-10-06 |
delete address 22 Foodmart Road Boston, Massachusetts 02118 |
2021-10-06 |
delete address 4 Cullen Way London, NW10 6JZ, U.K |
2021-10-06 |
delete alias True World Foods Boston LLC |
2021-10-06 |
insert address 242 Salem St. Woburn, MA 01801 |
2021-10-06 |
insert address Beaver Industrial Park, Unit 10b, Brent Road, Southall UB2 5FB, UK |
2021-10-06 |
insert alias True World Foods UK Ltd |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHUNICHIRO YOSHIDA |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-11 |
delete address 7727 Formula Place San Diego, California 92121 |
2020-10-11 |
delete alias True World Foods San Diego LLC |
2020-10-11 |
delete fax 858.831.7752 |
2020-10-11 |
delete phone 858.831.7728 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-21 |
delete index_pages_linkeddomain trueworldfoodsmarket.com |
2019-12-21 |
delete index_pages_linkeddomain twitter.com |
2019-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER J CHOI / 06/11/2019 |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-07 |
delete address UNIT 10B BEAVER INDUSTRIAL PARK BRENT ROAD SOUTHALL MIDDLESEX ENGLAND UB2 5FB |
2019-04-07 |
insert address 25 CANADA SQUARE LEVEL 37 LONDON ENGLAND E14 5LQ |
2019-04-07 |
update registered_address |
2019-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM
UNIT 10B BEAVER INDUSTRIAL PARK BRENT ROAD
SOUTHALL
MIDDLESEX
UB2 5FB
ENGLAND |
2018-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANG KIM |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
2018-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-22 |
delete address 530 Foundry Road
Norristown, Pennsylvania 19403 |
2018-04-22 |
insert address 2930 Turnpike Drive
Hatboro, PA 19040 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-09-07 |
update account_category SMALL => FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-11-15 |
delete about_pages_linkeddomain hawaii.gov |
2016-11-15 |
insert about_pages_linkeddomain youcaring.com |
2016-11-15 |
update person_description Robert Bleu => Mr. Yoshida, Robert Bleu |
2016-11-15 |
update person_title Mr. Yoshida, Robert Bleu: President / True World Foods / DATE => null |
2016-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-09-09 |
delete alias True World Foods NY, LLC |
2016-09-09 |
delete person Helder Cabrita |
2016-09-09 |
insert about_pages_linkeddomain hawaii.gov |
2016-09-09 |
insert person Robert Bleu |
2016-08-07 |
delete address 4 CULLEN WAY PARK ROYAL LONDON NW10 6JZ |
2016-08-07 |
insert address UNIT 10B BEAVER INDUSTRIAL PARK BRENT ROAD SOUTHALL MIDDLESEX ENGLAND UB2 5FB |
2016-08-07 |
update registered_address |
2016-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
4 CULLEN WAY
PARK ROYAL
LONDON
NW10 6JZ |
2016-06-30 |
delete address 2091 Meriden Road
Wolcott, Connecticut 06716 |
2016-06-30 |
delete alias True World Foods Hartford LLC |
2016-06-30 |
delete fax 203.879.4437 |
2016-06-30 |
delete phone 203.879.4099 |
2016-05-14 |
insert company_previous_name SUN OCEAN LIMITED |
2016-05-14 |
update name SUN OCEAN LIMITED => TRUE WORLD FOODS (UK) LTD |
2016-03-12 |
update statutory_documents COMPANY NAME CHANGED SUN OCEAN LIMITED
CERTIFICATE ISSUED ON 12/03/16 |
2016-02-02 |
delete phone 34.918.862.264 |
2016-02-02 |
insert address Calle Eje 2-10,
28053 Madrid, Spain |
2016-02-02 |
insert phone (34) 917.869.284 |
2015-12-09 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-09 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-09 |
update account_category FULL => SMALL |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-05 |
update statutory_documents 04/11/15 FULL LIST |
2015-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-12 |
update num_mort_charges 4 => 5 |
2015-08-12 |
update num_mort_outstanding 4 => 5 |
2015-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029865820005 |
2015-06-09 |
update num_mort_charges 3 => 4 |
2015-06-09 |
update num_mort_outstanding 3 => 4 |
2015-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029865820004 |
2015-03-22 |
delete address 1079 West Morena Boulevard
San Diego, California 92110 |
2015-03-22 |
delete phone 416.410.1800 |
2015-03-22 |
delete phone 619.276.1650 |
2015-03-22 |
insert address 7727 Formula Place
San Diego, California 92121 |
2015-03-22 |
insert fax 858.831.7752 |
2015-03-22 |
insert phone 858.831.7728 |
2015-03-22 |
insert phone 905.279.5977 |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2015-01-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-03 |
update statutory_documents 04/11/14 FULL LIST |
2014-10-23 |
delete address 1675 Meadow View Road
Suite 200
Eagan, Minneapolis 55121 |
2014-10-23 |
insert address 1675 Meadow View Road
Suite 200
Eagan, Minnesota 55121 |
2014-09-16 |
delete address 705 Meloche Avenue
Montreal, Quebec H9P2S4 |
2014-09-16 |
delete fax 514.631.1664 |
2014-09-16 |
delete phone 514.990.0611 |
2014-09-16 |
insert address 1675 Meadow View Road
Suite 200
Eagan, Minneapolis 55121 |
2014-09-16 |
insert address 5130 rue Rideau #190
Quebec, Quebec G2E5S4 |
2014-09-16 |
insert alias True World Foods Minneapolis LLC |
2014-09-16 |
insert fax 418.204.1097 |
2014-09-16 |
insert fax 651.202.4190 |
2014-09-16 |
insert phone 418.204.0647 |
2014-09-16 |
insert phone 651.202.4180 |
2013-12-07 |
delete address 4 CULLEN WAY LONDON NW10 6JZ |
2013-12-07 |
insert address 4 CULLEN WAY PARK ROYAL LONDON NW10 6JZ |
2013-12-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
4 CULLEN WAY
LONDON
NW10 6JZ |
2013-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
4 CULLEN WAY
PARK ROYAL
LONDON
NW10 6JZ
GREAT BRITAIN |
2013-11-22 |
update statutory_documents 04/11/13 FULL LIST |
2013-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BONGJIN JUNG / 31/10/2013 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-24 |
delete source_ip 108.167.164.17 |
2013-08-24 |
insert source_ip 192.254.236.235 |
2013-07-13 |
insert about_pages_linkeddomain trueworldfoodsmarket.com |
2013-07-13 |
insert career_pages_linkeddomain trueworldfoodsmarket.com |
2013-07-13 |
insert client_pages_linkeddomain trueworldfoodsmarket.com |
2013-07-13 |
insert contact_pages_linkeddomain trueworldfoodsmarket.com |
2013-07-13 |
insert index_pages_linkeddomain trueworldfoodsmarket.com |
2013-07-13 |
insert index_pages_linkeddomain twitter.com |
2013-07-13 |
insert product_pages_linkeddomain trueworldfoodsmarket.com |
2013-07-13 |
insert terms_pages_linkeddomain trueworldfoodsmarket.com |
2013-06-23 |
delete sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
delete phone 9/30-10/2 2012 |
2013-01-23 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-11-28 |
update statutory_documents 04/11/12 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER J CHOI / 04/11/2012 |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER J CHOI / 04/11/2012 |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BONGJIN JUNG / 04/11/2012 |
2012-10-31 |
insert phone 9/30-10/2 2012 |
2012-10-24 |
delete address 2019 Sandy Point Road, RR#2
Shelburne, Nova Scotia B0T1W0 |
2012-10-24 |
insert address RR#2 40 Goodick Road
Shelburne, Nova Scotia B0T1W0 |
2012-10-24 |
delete phone 9/30-10/2 2012 |
2012-10-24 |
insert phone 9/30-10/2 2012 |
2012-10-24 |
delete address 2091 Meriden Road
Cheshire, Connecticut 06410 |
2012-10-24 |
delete phone 9/30-10/2 2012 |
2012-10-24 |
insert address 2091 Meriden Road
Wolcott, Connecticut 06716 |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUTAKA OKODA |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REIKO HAYASHI |
2012-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAKENORI HASHIMOTO |
2012-01-19 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER J CHOI |
2012-01-05 |
update statutory_documents DIRECTOR APPOINTED MR BONGJIN JUNG |
2011-12-16 |
update statutory_documents DIRECTOR APPOINTED JANG HOEE KIM |
2011-12-16 |
update statutory_documents DIRECTOR APPOINTED SHUNICHIRO YOSHIDA |
2011-11-17 |
update statutory_documents 04/11/11 FULL LIST |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAKENORI HASHIMOTO / 17/11/2011 |
2011-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2010-12-01 |
update statutory_documents 04/11/10 FULL LIST |
2010-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-07 |
update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 3 |
2009-11-24 |
update statutory_documents 04/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUTAKA OKODA / 20/11/2009 |
2009-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER YASHIRO |
2009-11-16 |
update statutory_documents DIRECTOR APPOINTED TAKENORI HASHIMOTO |
2009-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-11-26 |
update statutory_documents SECRETARY APPOINTED REIKO HAYASHI |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS |
2007-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 |
2005-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-05 |
update statutory_documents SECRETARY RESIGNED |
2005-04-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2005-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-31 |
update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-23 |
update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS |
1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-08 |
update statutory_documents RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS |
1996-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS |
1995-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/94 FROM:
3RD FLOOR
124-130 TABERNACLE STREET
LONDON
EC2A 4SD |
1994-11-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |