CASHEW NEWCO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge 131998790003, created on 2025-06-18

View Document

24/06/2524 June 2025 NewRegistration of charge 131998790002, created on 2025-06-18

View Document

11/06/2511 June 2025 NewPart of the property or undertaking has been released from charge 131998790001

View Document

23/04/2523 April 2025 Appointment of Mr George Idicula as a director on 2025-04-08

View Document

23/04/2523 April 2025 Termination of appointment of Damian Sankar Guha as a director on 2025-04-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11

View Document

07/02/247 February 2024 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

07/02/247 February 2024 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

View Document

07/02/247 February 2024 Termination of appointment of Michael Edward Hall as a director on 2024-01-11

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/07/2324 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Michael Edward Hall as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Nicholas John Pike as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been suspended

View Document

15/03/2315 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

05/08/215 August 2021 Appointment of Mr Jeremy Stuart Hudson as a director on 2021-07-08

View Document

06/07/216 July 2021 Registration of charge 131998790001, created on 2021-06-29

View Document

06/07/216 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131998790001

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / VIBRANT FOODS LIMITED / 02/06/2021

View Document

15/02/2115 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company