Advanced company searchLink opens in new window

KNIFE & FORK FOOD LIMITED

Company number 03717773

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)
06 Jul 2016 CH01 Director's details changed for Mr Sean Murphy on 1 May 2016
06 Jul 2016 AD01 Registered office address changed from Westhouse 36 Palace Road Llandaff Cardiff CF5 2AH to The Townhouse Berthwin Street Cardiff CF11 9JH on 6 July 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 417,321.6
04 Mar 2016 CH01 Director's details changed for Ms Sharon Morgan Noakes on 4 March 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 CH04 Secretary's details changed for Capital Law Secretaries Limited on 6 June 2015
23 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 417,321.6
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 417,321.6
06 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-section 630 14/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2014 SH10 Particulars of variation of rights attached to shares
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 417,321.60
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Ms Sharon Morgan Noakes on 1 April 2012
04 Mar 2013 CH01 Director's details changed for Mr Sean Murphy on 1 April 2012
17 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Sean Murphy on 1 December 2011
14 Mar 2012 CH04 Secretary's details changed for Capital Law Secretaries Limited on 1 June 2011
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders