THE LINDUM SNACK COMPANY LIMITED

02636769
UNIT 10 CULWELL TRADING ESTATE HOBGATE ROAD WOLVERHAMPTON ENGLAND WV10 0PG

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 11 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 6 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 6 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 12 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2019 officers Termination of appointment of director (Jason Rodrigues) 1 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Intertrust Corporate Services (Uk) Limited) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Brendan Feeney) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Seamus Kearney) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Othmane Khelladi) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Declan Murphy) 1 Buy now
05 Mar 2019 officers Appointment of secretary (Mr Kanwarbir Singh Sawhney) 2 Buy now
05 Mar 2019 officers Appointment of director (Mr Kamran Farooq) 2 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2019 accounts Annual Accounts 24 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2018 officers Appointment of corporate secretary (Intertrust Corporate Services (Uk) Limited) 2 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 officers Appointment of director (Mr Othmane Khelladi) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (Jukka Samuli Heinänen) 1 Buy now
05 Feb 2018 officers Appointment of director (Mr Jason Rodrigues) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Brendan Feeney) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Declan Murphy) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Seamus Kearney) 2 Buy now
31 Jan 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Nov 2017 officers Termination of appointment of director (Jarmo Kalervo Puputti) 1 Buy now
03 Oct 2017 accounts Annual Accounts 24 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2017 officers Appointment of director (Mr Jukka Samuli Heinänen) 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Jarmo Kalervo Puputti) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Sakari Kalervo Kotka) 1 Buy now
22 Nov 2016 officers Appointment of director (Mr Sakari Kalervo Kotka) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Olli Ensio Mustonen) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Antti Juhani Elevuori) 1 Buy now
25 Oct 2016 accounts Annual Accounts 22 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 16 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Termination of appointment of director (Vincent Marie Alberic Francois Poujardieu) 1 Buy now
10 Mar 2015 officers Appointment of director (Olli Ensio Mustonen) 2 Buy now
08 Oct 2014 accounts Annual Accounts 18 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 officers Appointment of director (Mr Vincent Marie Alberic Francois Poujardieu) 2 Buy now
06 Dec 2013 officers Termination of appointment of secretary (Robert Davies) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Robert Davies) 1 Buy now
21 Nov 2013 officers Appointment of director (Antti Juhani Elevuori) 2 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
24 May 2013 officers Termination of appointment of director (Paul Simmonds) 1 Buy now
09 Apr 2013 auditors Auditors Resignation Company 1 Buy now
16 Aug 2012 accounts Annual Accounts 15 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 15 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2010 accounts Annual Accounts 16 Buy now
08 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
15 Dec 2009 incorporation Memorandum Articles 9 Buy now
15 Dec 2009 resolution Resolution 4 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
24 Nov 2009 incorporation Memorandum Articles 8 Buy now
24 Nov 2009 resolution Resolution 1 Buy now
12 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 16 Buy now
20 Aug 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
20 Aug 2008 address Location of register of members 1 Buy now
20 Aug 2008 address Location of debenture register 1 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: unit 20 the coda centre c/o big thoughts holdings LIMITED, 189 munster road, fulham, london SW6 6AW 1 Buy now
26 Nov 2007 accounts Accounting reference date extended from 31/12/07 to 30/06/08 1 Buy now
26 Nov 2007 auditors Auditors Resignation Company 1 Buy now
26 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers New secretary appointed;new director appointed 3 Buy now
26 Nov 2007 officers New director appointed 3 Buy now
23 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Oct 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
31 Oct 2007 address Location of register of members 1 Buy now
31 Oct 2007 address Location of debenture register 1 Buy now
31 Oct 2007 address Registered office changed on 31/10/07 from: c/o big thoughts LIMITED unit 20 the coda centre 189 munster road london SW6 6AW 1 Buy now
05 Oct 2007 accounts Annual Accounts 14 Buy now
03 Mar 2007 accounts Annual Accounts 14 Buy now