- 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) |
---|---|---|---|
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Mar 2017 | MA | Memorandum and Articles of Association | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2016 | SH08 | Change of share class name or designation | |
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
08 Jan 2016 | AP01 | Appointment of Mrs Karen Elizabeth Browne as a director on 1 January 2016 | |
25 Nov 2015 | TM01 | Termination of appointment of Neil Martin Walker as a director on 31 October 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Nicole Mcdonnell as a director on 1 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mrs Nicole Mcdonnell as a director on 1 November 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 July 2014
|
|
29 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
15 May 2014 | CH01 | Director's details changed for Mr Neil Philip Sanderson on 1 April 2014 | |
15 May 2014 | CH01 | Director's details changed for Mrs Sally Louise Preston on 1 April 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr Neil Philip Mather on 1 April 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr Antony Richard Hook on 1 April 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |