PROPER SNACKS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-06-23

View Document

04/04/254 April 2025 Certificate of change of name

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

09/05/249 May 2024 Appointment of Mr Alexander Shoji Brittain as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Kevin Francis Brennan as a director on 2024-05-08

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24

View Document

13/10/2313 October 2023 Appointment of Mr Ketan Halai as a director on 2023-10-12

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

12/09/2312 September 2023 Sub-division of shares on 2023-08-20

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

02/09/232 September 2023 Full accounts made up to 2023-01-01

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

09/06/239 June 2023 Appointment of Cassandra Stavrou as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of James William Phillips as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of James Michael Gunton as a director on 2023-06-01

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

25/11/2225 November 2022 Director's details changed for Mr James William Phillips on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Warp Snacks Midco Limited as a person with significant control on 2022-07-01

View Document

18/01/2218 January 2022 Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ

View Document

18/01/2218 January 2022 Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

05/10/215 October 2021 Termination of appointment of Richard John Wilkinson as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr James William Phillips as a director on 2021-10-01

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Change of details for Bfy Midco Limited as a person with significant control on 2021-03-26

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR RICHARD JOHN WILKINSON

View Document

26/03/2126 March 2021 COMPANY NAME CHANGED BFY BIDCO LIMITED CERTIFICATE ISSUED ON 26/03/21

View Document

16/03/2116 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 33359017

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR CHRIS SCHULZE-MELANDER

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 30 BROADWICK STREET LONDON W1F 8JB UNITED KINGDOM

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130719130001

View Document

09/12/209 December 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