SHERLOCK FOODS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 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

05/12/235 December 2023 Appointment of Ms Sarah Elizabeth Boddy as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Maria Del Mar Doñate Catala as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of David Wagstaff as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Mr Robert Edward Usher as a director on 2023-11-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-04 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

18/02/2318 February 2023 Appointment of Mr David Wagstaff as a director on 2023-02-10

View Document

17/02/2317 February 2023 Termination of appointment of John Stratton as a director on 2023-02-10

View Document

17/02/2317 February 2023 Appointment of Ms Maria Del Mar Doñate Catala as a director on 2023-02-10

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Mr John Stratton as a director on 2022-09-16

View Document

09/11/229 November 2022 Cessation of Paul Baker as a person with significant control on 2022-09-16

View Document

09/11/229 November 2022 Cessation of Jeremy Philip Gilboy as a person with significant control on 2022-09-16

View Document

09/11/229 November 2022 Notification of Grupo Bimbo Uk Limited as a person with significant control on 2022-09-16

View Document

09/11/229 November 2022 Cessation of Bgf Gp Limited as a person with significant control on 2022-09-16

View Document

08/11/228 November 2022 Appointment of Mr Jonathan Brearley Smythe as a director on 2022-09-16

View Document

07/11/227 November 2022 Termination of appointment of David Richard Milner as a director on 2022-09-16

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-10-04

View Document

24/10/2224 October 2022 Termination of appointment of Jeremy Philip Gilboy as a director on 2022-09-22

View Document

24/10/2224 October 2022 Termination of appointment of Ben Julius Barker as a director on 2022-09-22

View Document

24/10/2224 October 2022 Termination of appointment of Paul Baker as a director on 2022-09-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of share class name or designation

View Document

20/05/2220 May 2022 Particulars of variation of rights attached to shares

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/05/2211 May 2022 Cancellation of shares. Statement of capital on 2022-05-03

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-06-29

View Document

22/07/2122 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Accounts

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BAKER / 03/12/2019

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY PHILIP GILBOY / 09/11/2018

View Document

31/03/2031 March 2020 17/01/20 STATEMENT OF CAPITAL GBP 101069.52

View Document

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

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM SOUTH COURT SHARSTON ROAD MANCHESTER GREATER MANCHESTER M22 4BB ENGLAND

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 ALTER ARTICLES 02/08/2019

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BAKER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DAVID MILNER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR BEN JULIUS BARKER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR PAUL BAKER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MRS SALLY FORD

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

23/01/1923 January 2019 09/11/18 STATEMENT OF CAPITAL GBP 71000

View Document

23/01/1923 January 2019 09/11/18 STATEMENT OF CAPITAL GBP 100000

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/11/2018

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116330740001

View Document

19/10/1819 October 2018 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