CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Henham House Church Street Henham Bishops Stortford Hertfordshire CM22 6AN. Change occurred on Monday 24th April 2023. Company's previous address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed expel oilseed processing LIMITEDcertificate issued on 17/08/22
filed on: 17th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th November 2021 (was Tuesday 31st May 2022).
filed on: 10th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 6th January 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 6th January 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083137850001, created on Friday 22nd September 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Sunday 30th November 2014
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st December 2013
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
89964.00 GBP is the capital in company's statement on Monday 15th July 2013
filed on: 13th, September 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Thursday 4th April 2013
filed on: 17th, April 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2012
| incorporation
|
|