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

L'Artisan Foods Limited

Documents

Total Documents40
Total Pages150

Filing History

5 January 2023Confirmation statement made on 21 December 2022 with no updates
28 December 2022Micro company accounts made up to 31 March 2022
10 January 2022Confirmation statement made on 21 December 2021 with no updates
23 December 2021Micro company accounts made up to 31 March 2021
1 March 2021Confirmation statement made on 21 December 2020 with no updates
31 December 2020Micro company accounts made up to 31 March 2020
30 December 2019Confirmation statement made on 21 December 2019 with no updates
12 December 2019Micro company accounts made up to 31 March 2019
3 January 2019Confirmation statement made on 21 December 2018 with no updates
11 December 2018Micro company accounts made up to 31 March 2018
21 December 2017Confirmation statement made on 21 December 2017 with no updates
21 December 2017Confirmation statement made on 21 December 2017 with no updates
26 October 2017Unaudited abridged accounts made up to 31 March 2017
26 October 2017Unaudited abridged accounts made up to 31 March 2017
17 July 2017Registration of charge NI6161120001, created on 14 July 2017
17 July 2017Registration of charge NI6161120001, created on 14 July 2017
22 January 2017Confirmation statement made on 2 January 2017 with updates
22 January 2017Total exemption small company accounts made up to 31 March 2016
22 January 2017Confirmation statement made on 2 January 2017 with updates
22 January 2017Total exemption small company accounts made up to 31 March 2016
18 June 2016Registered office address changed from 9a Moyraverty West Road Moyraverty Craigavon County Armagh BT65 5HU to Unit 2C Bluestone Business Park, Moyraverty West Road Moyraverty Craigavon County Armagh BT65 5HU on 18 June 2016
18 June 2016Registered office address changed from 9a Moyraverty West Road Moyraverty Craigavon County Armagh BT65 5HU to Unit 2C Bluestone Business Park, Moyraverty West Road Moyraverty Craigavon County Armagh BT65 5HU on 18 June 2016
4 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
4 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
30 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
30 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
18 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
24 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed