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

Medina Food Group Limited

Documents

Total Documents46
Total Pages342

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016
19 July 2017Confirmation statement made on 8 July 2017 with no updates
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2017Termination of appointment of Sam Tidball as a director on 28 June 2017
5 July 2017Termination of appointment of Sam Tidball as a secretary on 28 June 2017
5 July 2017Termination of appointment of Julie Elizabeth Dedman as a director on 28 June 2017
5 July 2017Termination of appointment of Simon William Dedman as a director on 28 June 2017
30 September 2016Total exemption small company accounts made up to 31 December 2015
20 July 2016Confirmation statement made on 8 July 2016 with updates
29 September 2015Total exemption small company accounts made up to 31 December 2014
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 600,000
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 600,000
28 August 2014Total exemption small company accounts made up to 31 December 2013
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 600,000
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 600,000
4 October 2013Total exemption small company accounts made up to 31 December 2012
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
10 September 2012Total exemption small company accounts made up to 31 December 2011
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
10 August 2011Annual return made up to 8 July 2011
10 August 2011Termination of appointment of Michael Holder as a director
10 August 2011Annual return made up to 8 July 2011
18 April 2011Total exemption small company accounts made up to 31 December 2010
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
10 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010
22 January 2010Memorandum and Articles of Association
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2009Particulars of a mortgage or charge / charge no: 4
23 November 2009Appointment of Sohail Jelani as a director
23 November 2009Appointment of Salim Jelani as a director
23 November 2009Appointment of Sam Tidball as a secretary
13 November 2009Appointment of Julie Elizabeth Dedman as a director
6 November 2009Appointment of Sam Tidball as a director
6 November 2009Appointment of Mr Simon William Dedman as a director
6 November 2009Registered office address changed from , 1St Floor Office, 8-10 Stamford Hill, London, N16 6XZ on 6 November 2009
6 November 2009Registered office address changed from , 1St Floor Office, 8-10 Stamford Hill, London, N16 6XZ on 6 November 2009
6 November 2009Change of share class name or designation
6 November 2009Statement of company's objects
6 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 599,999
4 November 2009Particulars of a mortgage or charge / charge no: 3
23 October 2009Particulars of a mortgage or charge / charge no: 2
23 October 2009Particulars of a mortgage or charge / charge no: 1
8 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing