PURE DELIGHT FOODS LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2023-01-02

View Document

07/11/237 November 2023 Director's details changed for Mr Richard Bello on 2023-11-07

View Document

07/11/237 November 2023 Elect to keep the directors' residential address register information on the public register

View Document

07/11/237 November 2023 Withdrawal of the directors' residential address register information from the public register

View Document

28/09/2328 September 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 2023-09-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

03/04/233 April 2023 Change of details for Mr Richard Bello as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Withdrawal of the directors' residential address register information from the public register

View Document

03/04/233 April 2023 Elect to keep the directors' residential address register information on the public register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-02-21

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

21/02/2121 February 2021 Annual accounts for year ending 21 Feb 2021

View Accounts

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MUTIUA KOMOLAFE / 11/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE MUTIUA KOMOLAFE / 11/06/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE MUTIUA KOMOLAFE / 15/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MUTIUA KOMOLAFE / 15/05/2020

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/04/2017 April 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 DISS REQUEST WITHDRAWN

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/2010 January 2020 APPLICATION FOR STRIKING-OFF

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR MAURICE MUTIUA KOMOLAFE / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MUTIUA KOMOLAFE / 08/03/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE KOMOLAFE / 15/02/2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE KOMOLAFE / 22/04/2014

View Document

07/03/147 March 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