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

Only Pure Ltd

Documents

Total Documents25
Total Pages55

Filing History

19 January 2024Cessation of Mark Leslie Karpel as a person with significant control on 19 January 2024
19 January 2024Notification of Mark Aaron Hardwicke as a person with significant control on 19 January 2024
19 January 2024Appointment of Mr Mark Aaron Hardwicke as a director on 19 January 2024
19 January 2024Termination of appointment of Vadir Antonio Lorenzo Feliciano as a director on 1 January 2024
18 January 2024Confirmation statement made on 1 December 2023 with updates
11 January 2024Company name changed nova foods (import) LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
4 July 2023Termination of appointment of Mark Leslie Karpel as a director on 1 July 2023
28 March 2023Notification of Mark Leslie Karpel as a person with significant control on 28 March 2023
28 March 2023Cessation of Willmer Trujillo Zambrano as a person with significant control on 28 March 2023
28 March 2023Cessation of Jimmy Gual Teros Zapata as a person with significant control on 28 March 2023
28 March 2023Termination of appointment of Willmer Trujillo Zambrano as a director on 28 March 2023
28 March 2023Appointment of Mr Mark Leslie Karpel as a director on 28 March 2023
28 March 2023Termination of appointment of Jimmy Gual Teros Zapata as a director on 28 March 2023
6 March 2023Registered office address changed from Accotax 12 London Road Morden SM4 5BQ England to 5 5 Bowes House High Street Ongar Essex CM5 9FB on 6 March 2023
1 December 2022Appointment of Mr Vadir Antonio Lorenzo Feliciano as a director on 28 November 2022
1 December 2022Cessation of Stuart Sanderson as a person with significant control on 28 November 2022
1 December 2022Notification of Jimmy Gual Teros Zapata as a person with significant control on 28 November 2022
1 December 2022Cessation of Vadir Antonio Lorenzo Feliciano as a person with significant control on 28 November 2022
1 December 2022Confirmation statement made on 1 December 2022 with updates
1 December 2022Appointment of Mr Willmer Trujillo Zambrano as a director on 28 November 2022
1 December 2022Appointment of Mr Jimmy Gual Teros Zapata as a director on 28 November 2022
1 December 2022Notification of Willmer Trujillo Zambrano as a person with significant control on 28 November 2022
1 December 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 100
24 November 2022Registered office address changed from 5 Bowes House High Street Ongar CM5 9FB England to Accotax 12 London Road Morden SM4 5BQ on 24 November 2022
7 November 2022Incorporation
Statement of capital on 2022-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing