Date | Description |
2023-10-07 |
update account_ref_day 27 => 26 |
2023-10-07 |
update accounts_next_due_date 2023-09-27 => 2023-12-26 |
2023-09-26 |
update statutory_documents PREVSHO FROM 27/12/2022 TO 26/12/2022 |
2023-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL GLEADOW |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089290700001 |
2023-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOPARAN MANUFACTURING GROUP LIMITED |
2023-06-09 |
update statutory_documents CESSATION OF INVEST CO 1 LTD AS A PSC |
2023-06-07 |
update accounts_last_madeup_date 2021-01-02 => 2022-01-01 |
2023-06-07 |
update accounts_next_due_date 2023-03-27 => 2023-09-27 |
2023-05-05 |
update description |
2023-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22 |
2023-04-07 |
insert sic_code 10120 - Processing and preserving of poultry meat |
2023-04-07 |
insert sic_code 10130 - Production of meat and poultry meat products |
2023-04-07 |
update account_ref_day 28 => 27 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-03-27 |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE |
2023-02-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM EDWARD HOUGH |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COVERDALE |
2022-12-27 |
update statutory_documents CURRSHO FROM 28/12/2021 TO 27/12/2021 |
2022-11-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL PRICE |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MISS ROSE-MARIE EMMERSON |
2022-06-07 |
update accounts_last_madeup_date 2019-12-28 => 2021-01-02 |
2022-06-07 |
update accounts_next_due_date 2022-03-20 => 2022-09-28 |
2022-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/21 |
2022-05-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-24 |
update statutory_documents FIRST GAZETTE |
2022-05-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-02-12 |
delete support_emails cu..@1stophalal.co.uk |
2022-02-12 |
insert support_emails cu..@shazanfoods.co.uk |
2022-02-12 |
delete email cu..@1stophalal.co.uk |
2022-02-12 |
insert email cu..@shazanfoods.co.uk |
2022-02-12 |
insert index_pages_linkeddomain kochamzegarki.pl |
2022-02-12 |
insert index_pages_linkeddomain watchufc202.com |
2022-02-12 |
insert index_pages_linkeddomain youtu.be |
2022-01-07 |
update account_ref_day 29 => 28 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-03-20 |
2021-12-20 |
update statutory_documents PREVSHO FROM 29/12/2020 TO 28/12/2020 |
2021-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES COVERDALE |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK TAYLOR |
2021-09-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2021-09-07 |
update accounts_next_due_date 2020-12-29 => 2021-12-29 |
2021-09-01 |
delete source_ip 52.31.48.39 |
2021-09-01 |
insert source_ip 194.1.147.34 |
2021-09-01 |
insert source_ip 194.1.147.33 |
2021-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19 |
2021-06-28 |
delete about_pages_linkeddomain weareformed.com |
2021-06-28 |
delete client_pages_linkeddomain weareformed.com |
2021-06-28 |
delete contact_pages_linkeddomain weareformed.com |
2021-06-28 |
delete index_pages_linkeddomain weareformed.com |
2021-06-28 |
delete product_pages_linkeddomain weareformed.com |
2021-06-28 |
insert address 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ |
2021-06-28 |
insert alias Shazan Foods Ltd |
2021-06-28 |
insert registration_number 08929070 |
2021-06-28 |
insert vat 190 093 415 |
2021-06-28 |
update primary_contact null => 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
2020-04-17 |
update statutory_documents CESSATION OF BALJINDER KAUR BOPARAN AS A PSC |
2020-04-17 |
update statutory_documents CESSATION OF RANJIT SINGH BOPARAN AS A PSC |
2019-12-07 |
insert company_previous_name 1STOP HALAL LIMITED |
2019-12-07 |
update name 1STOP HALAL LIMITED => SHAZAN FOODS LIMITED |
2019-11-14 |
update statutory_documents COMPANY NAME CHANGED 1STOP HALAL LIMITED
CERTIFICATE ISSUED ON 14/11/19 |
2019-11-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-29 |
2019-11-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18 |
2019-08-15 |
update statutory_documents DIRECTOR APPOINTED MR NICK TAYLOR |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089290700001 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-29 => 2019-09-29 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-30 |
delete otherexecutives STEVEN EWELS |
2018-03-30 |
delete person STEVEN EWELS |
2018-03-30 |
insert ceo JOHN CHARLES O'BRIEN |
2018-03-30 |
insert otherexecutives JOHN CHARLES O'BRIEN |
2018-03-30 |
insert person JOHN CHARLES O'BRIEN |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2018-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN EWELS |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-29 => 2018-09-29 |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES O'BRIEN |
2017-11-06 |
delete otherexecutives HUSSEIN AYYUB |
2017-11-06 |
delete person HUSSEIN AYYUB |
2017-11-06 |
update number_of_registered_officers 4 => 3 |
2017-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_ref_day 30 => 29 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-29 |
2017-09-29 |
update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUSSEIN AYYUB |
2017-02-07 |
update account_category GROUP => FULL |
2017-02-07 |
update accounts_last_madeup_date 2014-12-27 => 2015-12-31 |
2017-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-02 |
delete founder Shamim Ayyub |
2016-07-02 |
delete general_emails in..@shazans.com |
2016-07-02 |
delete address 475 Ranglet Road
Walton Summit Centre
Bamber Bridge, Preston
Lancashire
PR5 8AR |
2016-07-02 |
delete alias Shazans Foods Limited |
2016-07-02 |
delete email in..@shazans.com |
2016-07-02 |
delete fax 01772 62 75 37 |
2016-07-02 |
delete person Shamim Ayyub |
2016-07-02 |
delete phone 01772 62 77 01 |
2016-07-02 |
delete source_ip 185.19.89.131 |
2016-07-02 |
insert index_pages_linkeddomain weareformed.com |
2016-07-02 |
insert index_pages_linkeddomain youtube.com |
2016-07-02 |
insert source_ip 52.31.48.39 |
2016-07-02 |
insert terms_pages_linkeddomain weareformed.com |
2016-07-02 |
insert terms_pages_linkeddomain youtube.com |
2016-07-02 |
update primary_contact 475 Ranglet Road
Walton Summit Centre
Bamber Bridge, Preston
Lancashire
PR5 8AR => null |
2016-05-11 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-05-11 |
update accounts_last_madeup_date null => 2014-12-27 |
2016-05-11 |
update accounts_next_due_date 2015-12-31 => 2016-09-30 |
2016-05-11 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-11 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-30 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14 |
2015-12-26 |
delete otherexecutives ANDREW JOHN HARDING RUTHERFORD |
2015-12-26 |
delete person ANDREW JOHN HARDING RUTHERFORD |
2015-12-26 |
insert cfo STEPHEN WILLIAM ELDER |
2015-12-26 |
insert otherexecutives STEPHEN WILLIAM ELDER |
2015-12-26 |
insert person STEPHEN WILLIAM ELDER |
2015-10-07 |
update account_ref_day 31 => 30 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-09-30 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014 |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM ELDER |
2015-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD |
2015-06-07 |
delete address COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 2BJ |
2015-06-07 |
insert address COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ |
2015-06-07 |
insert sic_code 56290 - Other food services |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date null => 2015-03-07 |
2015-06-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-05-06 |
update statutory_documents 07/03/15 FULL LIST |
2014-12-04 |
insert otherexecutives ANDREW JOHN HARDING RUTHERFORD |
2014-12-04 |
insert person ANDREW JOHN HARDING RUTHERFORD |
2014-12-04 |
update number_of_registered_officers 3 => 4 |
2014-11-07 |
update account_ref_month 3 => 12 |
2014-11-07 |
update accounts_next_due_date 2015-12-07 => 2015-09-30 |
2014-10-23 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-10-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD |
2014-10-09 |
insert otherexecutives HUSSEIN AYYUB |
2014-10-09 |
insert person HUSSEIN AYYUB |
2014-10-09 |
update number_of_registered_officers 2 => 3 |
2014-08-26 |
update website_status FlippedRobots => OK |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-08-12 |
update statutory_documents DIRECTOR APPOINTED HUSSEIN AYYUB |
2014-07-12 |
update robots_txt_status www.shazans.com: 404 => 200 |
2014-05-29 |
insert general_emails in..@shazans.com |
2014-05-29 |
delete alias Shazan Foods |
2014-05-29 |
insert alias Shazans Foods Limited |
2014-05-29 |
insert email in..@shazans.com |
2014-04-30 |
update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 950 |
2014-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 24/04/2014 |
2014-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EWELS / 24/04/2014 |
2014-03-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-02-27 |
delete source_ip 89.238.129.84 |
2013-02-27 |
insert source_ip 185.19.89.131 |