PROPER SNACKS DEBTCO LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Certificate of change of name |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Appointment of Mr Alexander Shoji Brittain as a director on 2024-05-08 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-07 with updates |
26/10/2326 October 2023 | Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24 |
13/10/2313 October 2023 | Appointment of Mr Ketan Halai as a director on 2023-10-12 |
02/09/232 September 2023 | Full accounts made up to 2023-01-01 |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-07-24 |
09/06/239 June 2023 | Appointment of Cassandra Stavrou as a director on 2023-06-01 |
08/06/238 June 2023 | Termination of appointment of James Michael Gunton as a director on 2023-06-01 |
08/06/238 June 2023 | Termination of appointment of James William Phillips as a director on 2023-06-01 |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-05-22 |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
12/05/2312 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-02-02 |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with updates |
25/11/2225 November 2022 | Change of details for Warp Snacks Topco Limited as a person with significant control on 2022-07-01 |
25/11/2225 November 2022 | Director's details changed for Mr James William Phillips on 2022-11-25 |
18/01/2218 January 2022 | Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ |
18/01/2218 January 2022 | Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-07 with updates |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Memorandum and Articles of Association |
10/08/2110 August 2021 | Resolutions |
19/07/2119 July 2021 | Change of details for Bfy Topco Limited as a person with significant control on 2021-03-26 |
26/03/2126 March 2021 | COMPANY NAME CHANGED BFY DEBTCO LIMITED CERTIFICATE ISSUED ON 26/03/21 |
16/03/2116 March 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 33359017 |
04/03/214 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON |
04/03/214 March 2021 | DIRECTOR APPOINTED MR CHRIS SCHULZE-MELANDER |
04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 30 BROADWICK STREET LONDON W1F 8JB UNITED KINGDOM |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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