EMPIRE BESPOKE FOODS LIMITED

03417562
45 ROWDELL ROAD EUROPA HOUSE NORTHOLT UB5 6AG

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 51 Buy now
28 Mar 2024 officers Change of particulars for director (Mr Priam Patel) 2 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 officers Termination of appointment of director (Anil Gunvantbhai Patel) 1 Buy now
04 Oct 2023 officers Termination of appointment of secretary (Anil Gunvantbhai Patel) 1 Buy now
29 Jun 2023 accounts Amended Accounts 47 Buy now
06 Jun 2023 accounts Annual Accounts 49 Buy now
27 Jan 2023 capital Notice of particulars of variation of rights attached to shares 6 Buy now
26 Jan 2023 resolution Resolution 4 Buy now
26 Jan 2023 incorporation Memorandum Articles 34 Buy now
26 Jan 2023 capital Return of Allotment of shares 5 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Priam Patel) 2 Buy now
29 Jun 2022 accounts Annual Accounts 50 Buy now
04 Feb 2022 mortgage Registration of a charge 13 Buy now
21 Jan 2022 mortgage Registration of a charge 24 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 mortgage Registration of a charge 16 Buy now
21 Sep 2021 officers Appointment of director (Mr Priam Patel) 2 Buy now
10 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2021 accounts Annual Accounts 43 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2020 accounts Annual Accounts 39 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2019 mortgage Registration of a charge 6 Buy now
25 Oct 2019 mortgage Registration of a charge 6 Buy now
08 Jul 2019 resolution Resolution 37 Buy now
05 Jul 2019 capital Return of Allotment of shares 4 Buy now
04 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jun 2019 officers Appointment of director (Mrs Rohini Jitendra Patel) 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2019 accounts Annual Accounts 30 Buy now
18 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2019 mortgage Registration of a charge 16 Buy now
18 Jan 2019 mortgage Registration of a charge 18 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2018 accounts Annual Accounts 31 Buy now
25 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2017 mortgage Registration of a charge 34 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 44 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 30 Buy now
02 Sep 2015 accounts Annual Accounts 32 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
03 Nov 2014 mortgage Registration of a charge 25 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
13 May 2014 accounts Annual Accounts 26 Buy now
09 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2014 mortgage Registration of a charge 26 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
12 Mar 2014 mortgage Registration of a charge 15 Buy now
21 Jan 2014 mortgage Registration of a charge 12 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
17 Jul 2013 mortgage Registration of a charge 12 Buy now
14 May 2013 accounts Annual Accounts 27 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
21 Jun 2012 accounts Annual Accounts 25 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 accounts Annual Accounts 20 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
27 May 2010 accounts Annual Accounts 19 Buy now
11 Aug 2009 annual-return Return made up to 11/08/09; full list of members 4 Buy now
01 Aug 2009 accounts Annual Accounts 19 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from, 2 hedgeside road, northwood, middlesex, HA6 2NX 1 Buy now
01 Sep 2008 annual-return Return made up to 11/08/08; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 19 Buy now
10 Sep 2007 annual-return Return made up to 11/08/07; full list of members 3 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
20 Jun 2007 accounts Annual Accounts 17 Buy now
31 Aug 2006 annual-return Return made up to 11/08/06; full list of members 3 Buy now
04 Jul 2006 accounts Annual Accounts 8 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
19 Aug 2005 annual-return Return made up to 11/08/05; full list of members 3 Buy now
07 Jul 2005 address Registered office changed on 07/07/05 from: 45 rowdell road, northolt industrial estate, northolt, middlesex UB5 6AG 1 Buy now
13 Jun 2005 accounts Annual Accounts 7 Buy now
27 Apr 2005 capital Div 21/04/05 1 Buy now
27 Apr 2005 capital Div 21/04/05 1 Buy now
01 Mar 2005 annual-return Return made up to 11/08/04; full list of members 8 Buy now
18 Feb 2005 capital Ad 09/02/05--------- £ si 4@1=4 £ ic 2/6 2 Buy now
06 Oct 2004 officers Director resigned 1 Buy now
06 Oct 2004 officers New director appointed 2 Buy now
03 Aug 2004 accounts Annual Accounts 7 Buy now
27 Aug 2003 annual-return Return made up to 11/08/03; full list of members 7 Buy now
29 Jul 2003 accounts Annual Accounts 7 Buy now
12 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Oct 2002 annual-return Return made up to 11/08/02; full list of members 7 Buy now
23 Jul 2002 accounts Annual Accounts 6 Buy now
21 Aug 2001 annual-return Return made up to 11/08/01; full list of members 7 Buy now