INTERNATIONAL FOOD BROKERS - History of Changes


DateDescription
2024-04-19 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-18 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-03-06 delete source_ip 46.101.42.203
2023-03-06 insert index_pages_linkeddomain linkedin.com
2023-03-06 insert source_ip 192.248.146.202
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-05-25 insert product_pages_linkeddomain yummygums.com
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-19 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-03-24 delete source_ip 91.109.14.134
2022-03-24 insert source_ip 46.101.42.203
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-07-21 insert product_pages_linkeddomain prodigysnacks.com
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-06 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-09-29 delete product_pages_linkeddomain misterfreed.com
2020-09-29 insert product_pages_linkeddomain joeandsephs.co.uk
2020-09-29 insert product_pages_linkeddomain reidsofcaithness.com
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-11 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-02-21 delete product_pages_linkeddomain alsimpkin.com
2020-02-21 delete product_pages_linkeddomain vividdrinks.com
2020-02-21 insert product_pages_linkeddomain galler.com
2020-02-21 insert product_pages_linkeddomain maxonssweets.co.uk
2020-02-21 insert product_pages_linkeddomain misterfreed.com
2020-02-21 insert product_pages_linkeddomain oliveoilavlaki.com
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-13 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-04-07 delete product_pages_linkeddomain karimix.com
2019-04-07 insert product_pages_linkeddomain alsimpkin.com
2019-01-25 delete product_pages_linkeddomain macleansbakery.com
2019-01-25 delete product_pages_linkeddomain soreen.com
2019-01-25 insert product_pages_linkeddomain karimix.com
2019-01-25 insert product_pages_linkeddomain vividdrinks.com
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-23 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-10-15 delete alias International Food Brokers Ltd
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-17 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-04-09 delete product_pages_linkeddomain thelondoncuppa.com
2016-04-09 delete product_pages_linkeddomain thorntonsglobal.com
2016-04-09 insert product_pages_linkeddomain bellsfoodgroup.co.uk
2016-04-09 insert product_pages_linkeddomain macleansbakery.com
2016-04-09 insert product_pages_linkeddomain supernature.uk.com
2016-01-24 insert product_pages_linkeddomain crackingcandycompany.com
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-23 update statutory_documents 04/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-22 update statutory_documents DIRECTOR APPOINTED MRS ALISON PRECIOUS
2015-04-22 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 2
2015-04-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-16 insert index_pages_linkeddomain twitter.com
2015-01-16 insert product_pages_linkeddomain coombecastle.com
2014-11-07 delete address 32 MILL STREET HUTTON EAST YORKSHIRE UNITED KINGDOM YO25 9PU
2014-11-07 insert address 32 MILL STREET HUTTON EAST YORKSHIRE YO25 9PU
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-17 update statutory_documents 04/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 1 FISHER SQUARE BEVERLEY EAST YORKSHIRE HU17 8HG
2014-04-07 insert address 32 MILL STREET HUTTON EAST YORKSHIRE UNITED KINGDOM YO25 9PU
2014-04-07 update registered_address
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 32 MILL STREET HUTTON HUTTON EAST YORKSHIRE YO25 9PU UNITED KINGDOM
2014-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 1 FISHER SQUARE BEVERLEY EAST YORKSHIRE HU17 8HG
2014-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 32 MILL STREET HUTTON EAST YORKSHIRE YO25 9PU UNITED KINGDOM
2013-11-07 delete address 1 FISHER SQUARE BEVERLEY EAST YORKSHIRE ENGLAND HU17 8HG
2013-11-07 insert address 1 FISHER SQUARE BEVERLEY EAST YORKSHIRE HU17 8HG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-16 update statutory_documents 04/10/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-07-04 => 2014-08-31
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-22 update accounts_next_due_date 2013-07-31 => 2013-07-04
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 10 => 11
2013-06-21 update accounts_next_due_date 2013-07-04 => 2013-07-31
2013-02-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 04/10/12 FULL LIST
2012-07-27 update statutory_documents CURREXT FROM 31/10/2012 TO 30/11/2012
2011-11-02 update statutory_documents DIRECTOR APPOINTED MR BARRY PRECIOUS
2011-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PRECIOUS
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION