Advanced company searchLink opens in new window

FOOD TEAM INTERNATIONAL LIMITED

Company number 05324059

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)
05 Nov 2024 PSC07 Cessation of Food Team Group Ltd as a person with significant control on 23 October 2024
05 Nov 2024 PSC02 Notification of Food Team International Holdings Limited as a person with significant control on 23 October 2024
04 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with updates
09 Oct 2024 AA Full accounts made up to 30 April 2024
04 Mar 2024 MR01 Registration of charge 053240590006, created on 1 March 2024
20 Nov 2023 AA Full accounts made up to 30 April 2023
27 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
07 Mar 2022 MR01 Registration of charge 053240590005, created on 4 March 2022
19 Nov 2021 CH01 Director's details changed for Mark Fraser Roscoe on 16 November 2021
19 Nov 2021 CH01 Director's details changed for Mrs Natacha Celine Roscoe on 16 November 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 CH01 Director's details changed for Mrs Natacha Celine Roscoe on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Mark Fraser Roscoe on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Henwood House Henwood Ashford Kent TN24 8DH on 22 October 2021
05 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
02 Jul 2021 PSC07 Cessation of Mark Fraser Roscoe as a person with significant control on 15 June 2021
02 Jul 2021 PSC02 Notification of Food Team Group Ltd as a person with significant control on 15 June 2021
22 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
24 Nov 2020 AP01 Appointment of Mrs Natacha Celine Roscoe as a director on 20 November 2020
21 Oct 2020 TM02 Termination of appointment of Janus De Wit as a secretary on 14 October 2020
19 Oct 2020 AD01 Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020
30 Jun 2020 MR01 Registration of charge 053240590004, created on 15 June 2020