Advanced company searchLink opens in new window

FOOD FOR THOUGHT (KEW) LIMITED

Company number 05258852

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)
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
  • GBP 1,000
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
  • GBP 1,000
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