Advanced company searchLink opens in new window

FOOD FOR THE HUNGRY UK

Company number 02394988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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