- Company Overview for SCRATCH MEALS LTD (06840828)
- Filing history for SCRATCH MEALS LTD (06840828)
- People for SCRATCH MEALS LTD (06840828)
- Charges for SCRATCH MEALS LTD (06840828)
- More for SCRATCH MEALS LTD (06840828)
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) |
---|---|---|---|
29 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from , 14 Cumberland Avenue, London, NW10 7QL, England to Hyde Park House 5 Manfred Road London SW15 2RS on 29 May 2012 | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2011 | AP01 | Appointment of Mr Marco Geninazza as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Farleigh Hungerford as a director | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
21 May 2011 | AD01 | Registered office address changed from , 26 Clarendon Street, London, SW1V 4RF, United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 21 May 2011 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
05 Apr 2010 | AD02 | Register inspection address has been changed | |
05 Apr 2010 | CH01 | Director's details changed for Mr Alexander Neves on 5 March 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Mr Philip Pinnell on 5 March 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Farleigh Rose Hungerford on 5 March 2010 | |
13 Sep 2009 | 88(2) | Ad 08/09/09-08/09/09\gbp si 22@1=22\gbp ic 100/122\ | |
09 Sep 2009 | 288a | Director appointed farleigh rose hungerford | |
09 Sep 2009 | 123 | Nc inc already adjusted 07/09/09 | |
09 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | NEWINC | Incorporation |