DONATANTONIO GROUP LIMITED

06419169
LUPA FOODS LIMITED 2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 40 Buy now
23 Apr 2024 officers Appointment of director (Mr Rory Stanley Alexander Dyson) 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 officers Termination of appointment of director (Julian David Key) 1 Buy now
11 Oct 2023 capital Return of Allotment of shares 3 Buy now
29 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 accounts Annual Accounts 40 Buy now
02 Jun 2023 capital Notice of cancellation of shares 4 Buy now
02 Jun 2023 capital Return of purchase of own shares 4 Buy now
19 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2022 accounts Annual Accounts 41 Buy now
08 Jul 2022 capital Notice of cancellation of shares 4 Buy now
08 Jul 2022 capital Return of purchase of own shares 4 Buy now
24 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 officers Change of particulars for director (Mr Malcolm Kennedy Hunt Moss) 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2021 accounts Annual Accounts 40 Buy now
06 Jul 2021 officers Appointment of director (Mr Julian David Key) 2 Buy now
06 Jul 2021 officers Appointment of director (Mr Benjamin Warren Richard Pearce) 2 Buy now
06 Jul 2021 officers Appointment of director (Ms Claire Lindsay) 2 Buy now
02 Mar 2021 officers Termination of appointment of director (Elizabeth Catherine Pedder) 1 Buy now
04 Jan 2021 capital Notice of cancellation of shares 4 Buy now
24 Nov 2020 capital Statement of capital (Section 108) 5 Buy now
24 Nov 2020 resolution Resolution 3 Buy now
24 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Nov 2020 insolvency Solvency Statement dated 12/11/20 2 Buy now
13 Nov 2020 officers Termination of appointment of director (Timothy Ross Scarborough) 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Oct 2020 accounts Annual Accounts 39 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 officers Termination of appointment of director (Simon Bell) 1 Buy now
19 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement 6 Buy now
21 Oct 2019 accounts Annual Accounts 39 Buy now
07 Oct 2019 officers Change of particulars for director (Mrs Elizabeth Catherine Scarborough) 2 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 mortgage Registration of a charge 41 Buy now
02 Jan 2019 officers Appointment of director (Elizabeth Catherine Scarborough) 2 Buy now
02 Jan 2019 officers Appointment of director (Mr Timothy Ross Scarborough) 2 Buy now
02 Jan 2019 capital Return of Allotment of shares 3 Buy now
21 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Dec 2018 mortgage Registration of a charge 33 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Donatantonio Group Limited) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2018 accounts Annual Accounts 33 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 33 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 accounts Annual Accounts 36 Buy now
01 Mar 2016 capital Return of purchase of own shares 3 Buy now
18 Feb 2016 resolution Resolution 1 Buy now
08 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
03 Dec 2015 annual-return Annual Return 8 Buy now
09 Nov 2015 accounts Annual Accounts 27 Buy now
27 Oct 2015 capital Return of Allotment of shares 4 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Malcolm Kennedy Hunt Moss) 2 Buy now
03 Dec 2014 annual-return Annual Return 8 Buy now
28 Oct 2014 accounts Annual Accounts 27 Buy now
22 Nov 2013 resolution Resolution 34 Buy now
19 Nov 2013 mortgage Registration of a charge 26 Buy now
19 Nov 2013 mortgage Registration of a charge 24 Buy now
12 Nov 2013 annual-return Annual Return 8 Buy now
22 Jul 2013 accounts Annual Accounts 24 Buy now
19 Dec 2012 annual-return Annual Return 8 Buy now
21 Jun 2012 accounts Annual Accounts 25 Buy now
09 Feb 2012 officers Appointment of director (Mr Peter Maurice Crystal) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Andrew Lord) 1 Buy now
16 Nov 2011 annual-return Annual Return 8 Buy now
11 May 2011 accounts Annual Accounts 26 Buy now
01 Feb 2011 officers Appointment of director (Mr Malcolm Kennedy Hunt Moss) 2 Buy now
01 Feb 2011 officers Termination of appointment of director (James Kennell) 1 Buy now
15 Nov 2010 annual-return Annual Return 9 Buy now
13 Oct 2010 officers Appointment of secretary (Manish Mandavia) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Robert Edlin) 1 Buy now
28 Jun 2010 accounts Annual Accounts 26 Buy now
18 Jun 2010 officers Termination of appointment of director (Tanya Bedford) 1 Buy now
29 Jan 2010 officers Appointment of director (Mr Manish Jayant Mandavia) 1 Buy now
16 Jan 2010 resolution Resolution 37 Buy now
25 Nov 2009 accounts Annual Accounts 25 Buy now
10 Nov 2009 annual-return Annual Return 11 Buy now
10 Nov 2009 officers Change of particulars for corporate director (Donatantonio Group Limited) 2 Buy now
10 Nov 2009 officers Change of particulars for director (James Nugent Kennell) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Andrew Michael Lord) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Simon Bell) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Tanya Bedford) 2 Buy now
22 Oct 2009 officers Appointment of corporate director (Donatantonio Group Limited) 1 Buy now
29 Aug 2009 resolution Resolution 1 Buy now
16 Jul 2009 resolution Resolution 1 Buy now
30 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2008 officers Appointment terminated director stephen asplen 1 Buy now
25 Nov 2008 annual-return Return made up to 06/11/08; full list of members 7 Buy now
25 Nov 2008 address Location of register of members 1 Buy now
03 Oct 2008 officers Director appointed simon bell 2 Buy now
26 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
31 Dec 2007 capital Particulars of contract relating to shares 2 Buy now