THE AUTHENTIC FOOD GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Group of companies' accounts made up to 2021-11-30

View Document

07/02/227 February 2022 Registration of charge 022404220012, created on 2022-01-21

View Document

07/02/227 February 2022 Satisfaction of charge 10 in full

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2020-11-30

View Document

18/01/2218 January 2022 Satisfaction of charge 022404220011 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

02/12/192 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/02/1925 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STEPHENS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEPHENS

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/11/1713 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022404220011

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 38 FLETSAND ROAD WILMSLOW CHESHIRE SK9 2AB

View Document

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

19/08/1419 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ALEXANDER EDWARD STEPHENS

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR ALEXANDER EDWARD STEPHENS

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT KAUR BASRAN / 01/08/2012

View Document

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PIRAN MITCHELL

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY PIRAN MITCHELL

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 APPROVAL OF DOCUMENTS 27/02/2013

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/02/137 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LEES

View Document

24/09/1224 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

02/08/122 August 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

19/08/1119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIRAN MITCHELL / 01/10/2010

View Document

08/02/118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

04/08/104 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT KAUR BASRAN / 24/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PIRAN MITCHELL / 24/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIK BASRAN / 24/07/2010

View Document

01/03/101 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/12/0914 December 2009 ALTER ARTICLES 30/11/2009

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR LAKBIR BASRAN

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY KAMALJIT BASRAN

View Document

09/02/099 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW UNDERWOOD

View Document

22/08/0822 August 2008 SECRETARY APPOINTED MR PIRAN MITCHELL

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR PIRAN MITCHELL

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NIK BASRAN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME JONES

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ANDREW UNDERWOOD

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: THE ORCHARD 36 FLETSAND ROAD, WILMSLOW, CHESHIRE SK9 2AB

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED FOOD MARKETING INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 29/02/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 1 GRUNDEY STREET, HAZEL GROVE, STOCKPORT, CHESHIRE SK7 4EU

View Document

07/09/987 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 ADOPT MEM AND ARTS 17/09/92

View Document

23/09/9223 September 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/92

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/08/9010 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 176 LONDON ROAD, HAZEL GROVE, STOCKPORT, SK7 5DJ

View Document

19/10/8919 October 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/11/8824 November 1988 NC INC ALREADY ADJUSTED

View Document

24/11/8824 November 1988 WD 10/11/88 AD 31/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/11/8824 November 1988 £ NC 100/10000 31/08/

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 ALTER MEM AND ARTS 060688

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

06/07/886 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED XCOOL LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/88

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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