NOBLE FOODS GROUP LIMITED: Filings
Overview
| Company Name | NOBLE FOODS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05826545 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NOBLE FOODS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 29, 2023 | 44 pages | AA | ||||||||||
Appointment of Mr William James Michael Cadbury as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William James Michael Cadbury as a secretary on Jun 10, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Bergin as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Bergin as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England to Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 058265450015 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 058265450014 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Registration of charge 058265450016, created on Jan 30, 2023 | 64 pages | MR01 | ||||||||||
Registration of charge 058265450017, created on Jan 30, 2023 | 61 pages | MR01 | ||||||||||
Change of details for Stephen Douglas John Marshall as a person with significant control on Mar 14, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Peter Donald Dean as a person with significant control on Mar 14, 2019 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Registered office address changed from Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England to Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA on Nov 01, 2022 | 1 pages | AD01 | ||||||||||
Notification of Sarah Lois Dean as a person with significant control on Dec 13, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Susan Jane Dean as a person with significant control on Dec 13, 2021 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Oct 01, 2021 | 42 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0