ENJOY RAW CHOCOLATE LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Statement of affairs

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Registered office address changed from Unit 106 the Commercial Centre Picket Piece Andover SP11 6RU England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-09-02

View Document

02/09/242 September 2024 Resolutions

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Stephanie Clare Crutchley as a director on 2023-10-05

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

06/01/236 January 2023 Satisfaction of charge 092086580002 in full

View Document

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

View Accounts

03/03/223 March 2022 Termination of appointment of Tyrone Hull as a director on 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092086580002

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 DIRECTOR APPOINTED TYRONE HULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED HANNAH LEGG

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092086580001

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/03/1827 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017

View Document

28/02/1828 February 2018 CESSATION OF ENJOY NATURAL FOODS LIMITED AS A PSC

View Document

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

View Accounts

18/07/1718 July 2017 SAIL ADDRESS CREATED

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENJOY NATURAL FOODS LIMITED

View Document

18/07/1718 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS STEPHANIE CLARE CRUTCHLEY

View Document

10/03/1710 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 18 LAMBOURNE CLOSE THRUXTON ANDOVER HAMPSHIRE SP11 8LS UNITED KINGDOM

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED ENJOY HEALTHY FOODS LTD CERTIFICATE ISSUED ON 30/07/15

View Document

08/07/158 July 2015 COMPANY NAME CHANGED OKKO CHOCCO LTD CERTIFICATE ISSUED ON 08/07/15

View Document

08/09/148 September 2014 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