CHEAP FEEDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

20/05/2420 May 2024 Change of details for Midland Feeds Holding Limited as a person with significant control on 2024-05-10

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Change of details for Midland Feeds Holding Limited as a person with significant control on 2023-05-11

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Andrew Smith as a director on 2022-03-10

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM ACRELANDS ORSTON LANE BOTTESFORD NOTTINGHAM NOTTINGHAMSHIRE NG13 0AU ENGLAND

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MIDLAND FEEDS HOLDING LIMITED / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE NORRIS-SMITH / 10/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE NORRIS-SMITH / 16/04/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/04/1930 April 2019 SAIL ADDRESS CREATED

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113714280001

View Document

18/05/1818 May 2018 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