CS FOOD GROUP HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Russell James Colaco as a director on 2025-04-25

View Document

08/05/258 May 2025 Termination of appointment of Mohsin Issa as a director on 2025-04-25

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

06/11/246 November 2024 Termination of appointment of Zuber Vali Issa as a director on 2024-10-31

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

20/11/2320 November 2023 Cessation of Eg Foodservice Limited as a person with significant control on 2023-10-30

View Document

20/11/2320 November 2023 Notification of Eg Finco Limited as a person with significant control on 2023-10-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

03/11/213 November 2021 Satisfaction of charge 129674790002 in full

View Document

03/11/213 November 2021 Satisfaction of charge 129674790001 in full

View Document

02/11/212 November 2021 Statement of capital on 2021-10-12

View Document

26/10/2126 October 2021 Notification of Eg Foodservice Limited as a person with significant control on 2021-10-02

View Document

13/10/2113 October 2021 Appointment of Mr Mohsin Issa as a director on 2021-10-02

View Document

13/10/2113 October 2021 Appointment of Mr Zuber Vali Issa as a director on 2021-10-02

View Document

13/10/2113 October 2021 Cessation of Anita Georgena Coopland as a person with significant control on 2021-10-02

View Document

13/10/2113 October 2021 Cessation of Bgf Gp Limited as a person with significant control on 2021-10-02

View Document

13/10/2113 October 2021 Cessation of Paul William Coopland as a person with significant control on 2021-10-02

View Document

13/10/2113 October 2021 Termination of appointment of Paul William Coopland as a director on 2021-10-02

View Document

13/10/2113 October 2021 Termination of appointment of Belinda Mary Youngs as a director on 2021-10-02

View Document

13/10/2113 October 2021 Termination of appointment of Barry Jackson as a director on 2021-10-02

View Document

13/10/2113 October 2021 Termination of appointment of David John Salkeld as a director on 2021-10-02

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-02

View Document

30/06/2130 June 2021 RETURN OF PURCHASE OF OWN SHARES 29/04/21 TREASURY CAPITAL GBP 126.4

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE TURNBULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 CURRSHO FROM 31/10/2021 TO 31/03/2021

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COOPLAND

View Document

15/12/2015 December 2020 ADOPT ARTICLES 28/11/2020

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 CESSATION OF BELINDA MARY YOUNGS AS A PSC

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR BARRY JACKSON

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MS JULIE TURNBULL

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MS BELINDA MARY YOUNGS

View Document

14/12/2014 December 2020 28/11/20 STATEMENT OF CAPITAL GBP 4667.35

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129674790002

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA YOUNGS

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR DAVID SALKELD

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129674790001

View Document

07/12/207 December 2020 CESSATION OF PAUL WILLIAM COOPLAND AS A PSC

View Document

22/10/2022 October 2020 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