BAKKAVOR GROUP PLC

Company Documents

DateDescription
15/07/2515 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewResolutions

View Document

03/06/253 June 2025 Group of companies' accounts made up to 2024-12-28

View Document

03/06/253 June 2025 Resolutions

View Document

28/03/2528 March 2025 Change of details for Mr Agust Gudmundsson as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mr Lydur Gudmundsson as a person with significant control on 2025-03-28

View Document

14/11/2414 November 2024 Current accounting period shortened from 2024-12-30 to 2024-12-28

View Document

05/11/245 November 2024 Appointment of Mr Lee Miley as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

07/06/247 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

06/02/246 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

19/01/2419 January 2024 Termination of appointment of Patrick Cook as a director on 2024-01-16

View Document

19/01/2419 January 2024 Appointment of Mr Robert Quinn Berlin as a director on 2024-01-16

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Director's details changed for Michael Edwards on 2022-11-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

04/08/214 August 2021 Appointment of Mr Sanjeevan Bala as a director on 2021-08-01

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WITHAM

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS ANNABEL TAGOE-BANNERMAN

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018

View Document

03/12/183 December 2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERLIN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED PATRICK COOK

View Document

18/06/1818 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS JANE ANN LODGE

View Document

27/03/1827 March 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/03/1827 March 2018 REDUCTION OF SHARE PREMIUM

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 11588511.70

View Document

15/03/1815 March 2018 PREVSHO FROM 31/12/2018 TO 31/12/2017

View Document

22/11/1722 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 11588511.70

View Document

22/11/1722 November 2017 CESSATION OF THE BAUPOST GROUP LLC AS A PSC

View Document

20/11/1720 November 2017 SUB-DIVISION 09/11/17

View Document

20/11/1720 November 2017 ADOPT ARTICLES 09/11/2017

View Document

16/11/1716 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 10477400.60

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR EDWIN PETER GATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR DENIS MICHEL DANIEL HENNEQUIN

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR TODD KRASNOW

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS SUSAN MICHELLE CLARK

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR LYDUR GUDMUNDSSON

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR SIMON PAUL BURKE

View Document

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/179 October 2017 COMPANY NAME CHANGED DIAMOND NEWCO PLC CERTIFICATE ISSUED ON 09/10/17

View Document

28/09/1728 September 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

28/09/1728 September 2017 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