- Company Overview for THE KIDS FOOD COMPANY LIMITED (06881545)
- Filing history for THE KIDS FOOD COMPANY LIMITED (06881545)
- People for THE KIDS FOOD COMPANY LIMITED (06881545)
- Charges for THE KIDS FOOD COMPANY LIMITED (06881545)
- More for THE KIDS FOOD COMPANY LIMITED (06881545)
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) |
---|---|---|---|
30 Apr 2020 | CS01 |
Confirmation statement made on 20 April 2020 with no updates
|
|
19 Nov 2019 | AP01 | Appointment of Mr Twan Thorn as a director on 15 November 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Neil Philip Mather as a director on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Sally Louise Preston as a director on 30 September 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/04/2019 | |
03 May 2019 | CS01 |
Confirmation statement made on 20 April 2019 with updates
|
|
03 Apr 2019 | AD01 | Registered office address changed from 1st Floor, Rose House Bell Lane Little Chalfont Buckinghamshire HP6 6FA England to 1st Floor Rose House Bell Lane Office Village Bell Lane Amersham HP6 6FA on 3 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Kiddy Hq Amersham Court 152 Station Road Amersham Buckinghamshire HP6 5DW to 1st Floor, Rose House Bell Lane Little Chalfont Buckinghamshire HP6 6FA on 25 March 2019 | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | CC04 | Statement of company's objects | |
31 Jul 2018 | PSC05 | Change of details for Lotus Bakeries Uk Limited as a person with significant control on 26 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Sally Louise Preston as a person with significant control on 26 July 2018 | |
30 Jul 2018 | PSC02 | Notification of Lotus Bakeries Uk Limited as a person with significant control on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Neil Philip Sanderson as a director on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Antony Richard Hook as a director on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Stephen Paul Browne as a director on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Karen Elizabeth Browne as a director on 26 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Isabelle Maes as a director on 26 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Jan Marcel Matthieu Maria Boone as a director on 26 July 2018 | |
24 Jul 2018 | MR05 | All of the property or undertaking has been released from charge 3 | |
24 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
17 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2018
|
|
29 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
27 Feb 2018 | AA | Accounts for a small company made up to 31 December 2017 |