- Company Overview for FOOD FOR THOUGHT (KEW) LIMITED (05258852)
- Filing history for FOOD FOR THOUGHT (KEW) LIMITED (05258852)
- People for FOOD FOR THOUGHT (KEW) LIMITED (05258852)
- Charges for FOOD FOR THOUGHT (KEW) LIMITED (05258852)
- More for FOOD FOR THOUGHT (KEW) LIMITED (05258852)
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) |
---|---|---|---|
28 Jun 2018 | MR01 | Registration of charge 052588520001, created on 22 June 2018 | |
29 Mar 2018 | PSC07 | Cessation of Alan Robert Martin as a person with significant control on 16 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Sara Novakovic as a person with significant control on 16 February 2018 | |
29 Mar 2018 | PSC02 | Notification of Fft Holdings Limited as a person with significant control on 16 February 2018 | |
29 Mar 2018 | PSC07 | Cessation of Alan Robert Martin as a person with significant control on 16 March 2018 | |
29 Mar 2018 | PSC01 | Notification of Alan Martin as a person with significant control on 16 March 2018 | |
26 Feb 2018 | AA01 | Current accounting period extended from 31 May 2018 to 30 June 2018 | |
16 Feb 2018 | AP03 | Appointment of Alan Robert Martin as a secretary on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Alan Robert Martin as a director on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Robert Leighton Steidle as a director on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 38 Market Place Kingston upon Thames KT1 1JQ on 16 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Sara Novakovic as a director on 16 February 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Ms Sara Novakovic on 4 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 4 December 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Nov 2014 | TM02 | Termination of appointment of Lewis John Mcnaught as a secretary on 13 December 2011 | |
17 Nov 2014 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 55 Loudoun Road St Johns Wood London NW8 0DL on 17 November 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |