THE FLITCH OF BACON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Dale James Storrer as a director on 2024-05-31

View Document

24/04/2424 April 2024 Registered office address changed from The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2024-04-24

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Paul Croasdale as a director on 2023-09-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-07-31

View Document

05/03/235 March 2023 Termination of appointment of Daniel James Clifford as a director on 2023-03-05

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Appointment of Mr Dale James Storrer as a director on 2022-04-04

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-07-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2022 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CROWN HOUSE 855 LONDON ROAD GRAYS ESSEX RM20 3LG

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS SARAH LAWRENCE

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MRS SARAH LAWRENCE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAVED TAHER

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY JAVED TAHER

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/18

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MAGALI

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR. TIMOTHY JAMES ALLEN

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MISS MADELEINE MARIE MAGALI

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/16

View Document

13/05/1613 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR. CHRIS SULLIVAN

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR. RUSSELL LEE CHRISTOPHER MORGAN

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR. DANIEL JAMES CLIFFORD

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED GOOD FOOD UNLTD LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

23/01/1523 January 2015 CURREXT FROM 30/09/2015 TO 31/01/2016

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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