PURE FILTH FOOD LIMITED

The Old Vicarage High Street The Old Vicarage High Street, Fairford, GL7 4ET, Glos
StatusACTIVE
Company No.10187080
CategoryPrivate Limited Company
Incorporated18 May 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

PURE FILTH FOOD LIMITED is an active private limited company with number 10187080. It was incorporated 8 years, 1 month, 21 days ago, on 18 May 2016. The company address is The Old Vicarage High Street The Old Vicarage High Street, Fairford, GL7 4ET, Glos.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Brech

Notification date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Brech

Appointment date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Louise Ferguson

Termination date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Griselda Maxwell Erskine

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosemary Louise Ferguson

Cessation date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: Furzey Hall Farm Filkins Lechlade GL7 3QZ England

New address: The Old Vicarage High Street Kempsford Fairford Glos GL7 4ET

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 1,515 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

Old address: 50 Noel Road Islington London N1 8HA England

New address: Furzey Hall Farm Filkins Lechlade GL7 3QZ

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Griselda Maxwell Erskine

Notification date: 2017-11-28

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-28

Capital : 1,500 GBP

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Ferguson

Notification date: 2016-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dougal Kai Brech

Notification date: 2016-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY PRESTIGE LTD

19 CECIL ROAD,WALTHAMSTOW,E17 5DH

Number:11503570
Status:ACTIVE
Category:Private Limited Company

BASS REAL ESTATE NO. 6 LIMITED

6 STRATTON STREET,LONDON,W1J 8LD

Number:09778593
Status:ACTIVE
Category:Private Limited Company

KLO LTD

77 LAKE HOUSE,MANCHESTER,M15 4QT

Number:10708422
Status:ACTIVE
Category:Private Limited Company

NDT AUDITING AND CONSULTANCY LTD

90 COOMBE PARK ROAD BINLEY,COVENTRY,CV3 2PE

Number:10703420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHERN HAMPSHIRE ESTATES LIMITED

UNIT 7,SOUTHAMPTON,SO40 3WX

Number:00945167
Status:ACTIVE
Category:Private Limited Company

STORM CYBER LTD

8 NEWTON FIELDS,NEWTON REGIS,B79 0NQ

Number:11827499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source