- Company Overview for EDIBLE FOOD DESIGN LIMITED (04316995)
- Filing history for EDIBLE FOOD DESIGN LIMITED (04316995)
- People for EDIBLE FOOD DESIGN LIMITED (04316995)
- Charges for EDIBLE FOOD DESIGN LIMITED (04316995)
- More for EDIBLE FOOD DESIGN LIMITED (04316995)
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) |
---|---|---|---|
02 Mar 2015 | AP01 | Appointment of Mrs Harriet Mary Parker as a director on 1 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Edward Barnwell Parker as a director on 1 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from Unit 21B Spinnaker House Juniper Drive London SW18 1FR England on 4 February 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from Unit a1 Spinnaker House Juniper Drive Battersea Reach London SW18 1FR England on 21 November 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from Unit 22 South Bank Business Centre Pontons Road London SW8 5BL on 19 November 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Edward Barnwell Parker on 5 November 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Edward Barnwell Parker on 5 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Sophie Louise Douglas-Bate on 5 November 2009 | |
19 Aug 2009 | 288b | Appointment terminated secretary andrew murray | |
08 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Dec 2007 | 363a | Return made up to 05/11/07; full list of members | |
09 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 |