UDON FOOD LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

06/04/256 April 2025 Micro company accounts made up to 2024-03-31

View Document

06/04/256 April 2025 Confirmation statement made on 2024-03-31 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Mark Simon Russell as a director on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mr Mark Simon Russell as a director on 2022-01-12

View Document

15/11/2115 November 2021 Termination of appointment of Lallalin Mahasrabphaisal as a director on 2021-04-01

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Registered office address changed from 21 Bellerby Court Palmer Lane York YO1 7AF England to Unit G 2nd Floor Deansgate Mews Great Northern Warehouse Manchester M3 4EN on 2021-10-18

View Document

23/06/2123 June 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 20 NEW WING WERGS HALL WOLVERHAMPTON WV8 2HG ENGLAND

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM UNIT G - 2ND FLOOR DEANSGATE MEWS 253 DEANSGATE MANCHESTER M3 4EN ENGLAND

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT G - 2ND FLOOR DEANSGATE MEWS 253 DEANSGATE MANCHESTER ENGLAND

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 20 NEW WING WERGS HALL WOLVERHAMPTON WV8 2HG ENGLAND

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM UNIT G 2ND FLOOR DEANSGATE MEWS MANCHESTER M3 4EN UNITED KINGDOM

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR THAREERATH WATTANAPHANITCHAYAKUL

View Document

21/03/2021 March 2020 DIRECTOR APPOINTED MR MARK SIMON RUSSELL

View Document

19/03/2019 March 2020 CESSATION OF THAREERATH WATTANAPHANITCHAYAKUL AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SIMON RUSSELL

View Document

12/03/2012 March 2020 CESSATION OF MAXIMILIAN CASEY AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAREERATH WATTANAPHANITCHAYAKUL

View Document

31/01/2031 January 2020 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