- Company Overview for FOOD FOR THE HUNGRY UK (02394988)
- Filing history for FOOD FOR THE HUNGRY UK (02394988)
- People for FOOD FOR THE HUNGRY UK (02394988)
- More for FOOD FOR THE HUNGRY UK (02394988)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
27 Oct 2020 | AP01 | Appointment of Mr Mark Anthony Viso as a director on 21 October 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
22 Oct 2018 | TM01 | Termination of appointment of Thea Charlotte Garner as a director on 1 February 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Oct 2016 | AP01 | Appointment of Mr Martin Josten as a director on 14 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Peter William Mawditt as a director on 14 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mrs Thea Charlotte Garner on 14 October 2016 | |
20 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
27 Jan 2016 | AP01 | Appointment of Mrs Thea Charlotte Garner as a director on 23 October 2015 | |
19 May 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
12 Nov 2014 | AD01 | Registered office address changed from C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to C/O Argents 15 Palace Street Norwich NR3 1RT on 12 November 2014 | |
06 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
14 Feb 2014 | CH01 | Director's details changed for Simon Paul Herbert on 3 November 2011 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Stephen Canham on 18 September 2013 |