Advanced company searchLink opens in new window

FOOD TRADE INTERNATIONAL LIMITED

Company number 05361049

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)
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AD01 Registered office address changed from , Ground Floor Plantagenet Buildings 98 Spencer Street, Hockley, Birmingham, West Midlands, B18 6DB to 27 Old Gloucester Street London WC1N 3AX on 6 October 2014
06 Oct 2014 ANNOTATION Rectified TM01 was removed from the public register on 08/12/2014 as it was invalid or ineffective. Was factually inaccurate or was derived from something factually inaccurate.
16 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Miss Desislava Koleva on 1 April 2012
09 Apr 2013 ANNOTATION Rectified AP01 was removed from the public register on 08/12/2014 as it was invalid or ineffective. Was factually inaccurate or was derived from something factually inaccurate.
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AD01 Registered office address changed from , 165 Parkeston Crescent, Kingstanding, Birmingham, West Midlands, B44 0PE, United Kingdom on 30 April 2012
13 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 TM01 Termination of appointment of Svetlomir Kolev as a director on 1 November 2011
08 Nov 2011 TM02 Termination of appointment of Boryana Koleva as a secretary on 1 November 2011
16 Sep 2011 AD01 Registered office address changed from , Unit 301 Scott House, the Custard Factory Gibb Street, Birmingham, B9 4AA, United Kingdom on 16 September 2011
06 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from , 165 Parkeston Crescent, Kingstanding, Birmingham, B44 0PE on 6 April 2011
05 Apr 2011 CH01 Director's details changed for Svetlomir Kolev on 6 April 2010
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Desislava Koleva on 10 February 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 10/02/09; full list of members
17 Mar 2009 288c Secretary's change of particulars / boryaua koleva / 14/06/2008
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008