Download leads from Nexok and grow your business. Find out more

Marigold Health Foods Limited

Documents

Total Documents190
Total Pages1,561

Filing History

9 December 2023Accounts for a small company made up to 31 March 2023
3 November 2023Confirmation statement made on 30 September 2023 with no updates
20 December 2022Accounts for a small company made up to 31 March 2022
5 December 2022Registered office address changed from 50 Station Road 3.11 Clockwise Wood Green Greenside House, London N22 7DE United Kingdom to 3.11 Clockwise, Greenside House 50 Station Road London N22 7DE on 5 December 2022
30 November 2022Registered office address changed from The Coalface 46 Clifton Terrace London N4 3JP England to 50 Station Road 3.11 Clockwise Wood Green Greenside House, London N22 7DE on 30 November 2022
4 October 2022Confirmation statement made on 30 September 2022 with no updates
18 November 2021Confirmation statement made on 30 September 2021 with updates
1 November 2021Full accounts made up to 31 March 2021
12 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 March 2021Cancellation of shares. Statement of capital on 15 February 2021
  • GBP 600
12 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 March 2021Director's details changed for Mr Patrick James Tobin on 15 February 2021
2 March 2021Change of details for Mr Patrick James Tobin as a person with significant control on 15 February 2021
2 March 2021Notification of Peter Manse Langsam as a person with significant control on 15 February 2021
2 March 2021Notification of Pro Labore Dei as a person with significant control on 15 February 2021
18 February 2021Second filing of a statement of capital following an allotment of shares on 11 February 2021
  • GBP 2,000
16 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 1,876
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/21
6 January 2021Full accounts made up to 31 March 2020
9 November 2020Confirmation statement made on 30 September 2020 with no updates
9 November 2020Registered office address changed from Unit 2, 550 White Hart Lane London N17 7BF to The Coalface 46 Clifton Terrace London N4 3JP on 9 November 2020
13 November 2019Full accounts made up to 31 March 2019
7 November 2019Confirmation statement made on 30 September 2019 with no updates
1 November 2018Confirmation statement made on 30 September 2018 with no updates
19 October 2018Full accounts made up to 31 March 2018
10 October 2017Confirmation statement made on 30 September 2017 with updates
10 October 2017Confirmation statement made on 30 September 2017 with updates
18 September 2017Full accounts made up to 31 March 2017
18 September 2017Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 1,876
18 September 2017Full accounts made up to 31 March 2017
18 September 2017Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 1,876
14 September 2017Second filing of Confirmation Statement dated 30/09/2016
14 September 2017Second filing of Confirmation Statement dated 30/09/2016
16 November 2016Full accounts made up to 31 March 2016
16 November 2016Full accounts made up to 31 March 2016
19 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 14/09/2017.
19 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 14/09/2017.
16 August 2016Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 1,876
16 August 2016Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 1,876
31 May 2016Appointment of Mr Peter Manse Langsam as a director on 30 May 2016
31 May 2016Appointment of Mr Peter Manse Langsam as a director on 30 May 2016
30 May 2016Appointment of Miss Oluwatoyin Theresa Aluko as a director on 30 May 2016
30 May 2016Appointment of Miss Oluwatoyin Theresa Aluko as a director on 30 May 2016
13 October 2015Satisfaction of charge 5 in full
13 October 2015Satisfaction of charge 5 in full
13 October 2015All of the property or undertaking has been released from charge 5
13 October 2015Satisfaction of charge 4 in full
13 October 2015Satisfaction of charge 4 in full
13 October 2015All of the property or undertaking has been released from charge 5
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,752
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,752
29 September 2015Full accounts made up to 31 March 2015
29 September 2015Full accounts made up to 31 March 2015
21 October 2014Full accounts made up to 31 March 2014
21 October 2014Full accounts made up to 31 March 2014
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,752
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,752
10 June 2014Registered office address changed from 102 Camley Street London N1C 4PF United Kingdom on 10 June 2014
10 June 2014Registered office address changed from 102 Camley Street London N1C 4PF United Kingdom on 10 June 2014
3 January 2014Full accounts made up to 31 March 2013
3 January 2014Full accounts made up to 31 March 2013
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,752
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,752
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
5 October 2012Full accounts made up to 31 March 2012
5 October 2012Full accounts made up to 31 March 2012
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 October 2011Full accounts made up to 31 March 2011
4 October 2011Full accounts made up to 31 March 2011
29 March 2011Particulars of a mortgage or charge / charge no: 5
29 March 2011Particulars of a mortgage or charge / charge no: 5
29 March 2011Particulars of a mortgage or charge / charge no: 4
29 March 2011Particulars of a mortgage or charge / charge no: 4
18 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
18 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
24 November 2010Full accounts made up to 31 March 2010
24 November 2010Full accounts made up to 31 March 2010
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Director's details changed for Patrick James Tobin on 1 September 2010
28 October 2010Registered office address changed from 102 Camley Street London NW1 0PF on 28 October 2010
28 October 2010Appointment of Miss Oluwatoyin Theresa Aluko as a secretary
28 October 2010Appointment of Miss Oluwatoyin Theresa Aluko as a secretary
28 October 2010Registered office address changed from 102 Camley Street London NW1 0PF on 28 October 2010
28 October 2010Director's details changed for Patrick James Tobin on 1 September 2010
28 October 2010Director's details changed for Patrick James Tobin on 1 September 2010
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
16 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
16 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
16 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
16 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
23 April 2010Purchase of own shares.
23 April 2010Purchase of own shares.
7 April 2010Resolutions
  • RES13 ‐ Share purchase agreement 26/03/2010
7 April 2010Resolutions
  • RES13 ‐ Share purchase agreement 26/03/2010
1 April 2010Particulars of a mortgage or charge / charge no: 3
1 April 2010Particulars of a mortgage or charge / charge no: 3
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
5 September 2009Full accounts made up to 31 March 2009
5 September 2009Full accounts made up to 31 March 2009
4 December 2008Return made up to 30/09/08; full list of members
4 December 2008Return made up to 30/09/08; full list of members
15 September 2008Full accounts made up to 31 March 2008
15 September 2008Full accounts made up to 31 March 2008
23 June 2008Appointment terminated director and secretary david swinstead
23 June 2008Appointment terminated director and secretary david swinstead
19 October 2007Return made up to 30/09/07; full list of members
19 October 2007Return made up to 30/09/07; full list of members
19 September 2007Full accounts made up to 31 March 2007
19 September 2007Full accounts made up to 31 March 2007
29 January 2007Full accounts made up to 31 March 2006
29 January 2007Full accounts made up to 31 March 2006
18 October 2006Return made up to 30/09/06; full list of members
18 October 2006Return made up to 30/09/06; full list of members
18 January 2006Full accounts made up to 31 March 2005
18 January 2006Full accounts made up to 31 March 2005
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 October 2005Return made up to 30/09/05; full list of members
12 October 2005Return made up to 30/09/05; full list of members
7 January 2005Full accounts made up to 31 March 2004
7 January 2005Full accounts made up to 31 March 2004
7 October 2004Return made up to 30/09/04; full list of members
7 October 2004Return made up to 30/09/04; full list of members
9 January 2004Full accounts made up to 31 March 2003
9 January 2004Full accounts made up to 31 March 2003
8 October 2003Return made up to 30/09/03; full list of members
8 October 2003Return made up to 30/09/03; full list of members
11 February 2003Full accounts made up to 31 March 2002
11 February 2003Full accounts made up to 31 March 2002
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2002Return made up to 30/09/02; full list of members
9 October 2002Return made up to 30/09/02; full list of members
1 February 2002Full accounts made up to 31 March 2001
1 February 2002Full accounts made up to 31 March 2001
5 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2001Full accounts made up to 31 March 2000
24 January 2001Full accounts made up to 31 March 2000
18 October 2000Return made up to 30/09/00; full list of members
18 October 2000Return made up to 30/09/00; full list of members
15 March 2000Full accounts made up to 31 March 1999
15 March 2000Full accounts made up to 31 March 1999
2 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 February 1999Registered office changed on 05/02/99 from: unit 10 st pancras commercial centre london NW1 0BY
5 February 1999Registered office changed on 05/02/99 from: unit 10 st pancras commercial centre london NW1 0BY
12 January 1999Particulars of mortgage/charge
12 January 1999Particulars of mortgage/charge
30 December 1998Particulars of mortgage/charge
30 December 1998Particulars of mortgage/charge
6 October 1998Return made up to 30/09/98; no change of members
6 October 1998Full accounts made up to 31 March 1998
6 October 1998Return made up to 30/09/98; no change of members
6 October 1998Full accounts made up to 31 March 1998
2 February 1998Return made up to 31/12/97; no change of members
2 February 1998Full accounts made up to 31 March 1997
2 February 1998Full accounts made up to 31 March 1997
2 February 1998Return made up to 31/12/97; no change of members
7 April 1997Return made up to 31/12/96; full list of members
7 April 1997Full accounts made up to 31 March 1996
7 April 1997Full accounts made up to 31 March 1996
7 April 1997Return made up to 31/12/96; full list of members
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
31 January 1996Full accounts made up to 31 March 1995
31 January 1996Full accounts made up to 31 March 1995
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
23 June 1988Nc inc already adjusted
23 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 June 1988Nc inc already adjusted
26 June 1978Company name changed\certificate issued on 26/06/78
26 June 1978Company name changed\certificate issued on 26/06/78
25 February 1977Incorporation
25 February 1977Incorporation
Sign up now to grow your client base. Plans & Pricing