BIOFRESH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Harald Ernest Smart as a director on 2025-06-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Quentin Caisley as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Quentin Caisley as a secretary on 2024-12-09

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

27/10/2327 October 2023 Termination of appointment of Giuseppe Salone as a director on 2023-10-27

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

09/06/239 June 2023 Registered office address changed from Suite 3.1 the Mending Rooms Meltham Road Huddersfield HD4 7BH England to Unit 3 Bearl Farm Business Park Stocksfield Northumberland NE43 7AL on 2023-06-09

View Document

08/06/238 June 2023 Termination of appointment of Jeremy William Barraclough as a director on 2023-06-08

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Registration of charge 075918170004, created on 2022-02-22

View Document

22/02/2222 February 2022 Registration of charge 075918170003, created on 2022-02-22

View Document

17/01/2217 January 2022 Satisfaction of charge 1 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 075918170002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM UNIT 3 BEARL STOCKSFIELD NORTHUMBERLAND NE43 7AL ENGLAND

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM SUITE 3.1 THE MELTING ROOMS MELTHAM ROAD HUDDERSFIELD HD4 7BH ENGLAND

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075918170002

View Document

15/04/2015 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/06/1724 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 COMPANY NAME CHANGED FRESHPALLET LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 SECOND FILING OF AP01 FOR GIUSEPPE SALONE

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 5 BEARL STOCKSFIELD NORTHUMBERLAND NE43 7AJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 DIRECTOR APPOINTED MR GIUSEPPE SALONE

View Document

22/07/1522 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 1100

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM UNIT 6 BEARL STOCKSFIELD NORTHUMBERLAND NE43 7AJ ENGLAND

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/04/136 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 23/03/13 STATEMENT OF CAPITAL GBP 1100

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR HARALD ERNEST SMART

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR JEREMY WILLIAM BARRACLOUGH

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR QUENTIN CAISLEY

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR QUENTIN CAISLEY

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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