Advanced company searchLink opens in new window

THE FOOD FOLK LIMITED

Company number 06890013

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)
11 Jul 2014 AD01 Registered office address changed from 5 Church Mews Bollington Macclesfield Cheshire SK10 5PZ England on 11 July 2014
17 Feb 2014 SH08 Change of share class name or designation
17 Feb 2014 SH02 Sub-division of shares on 22 January 2014
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 AD01 Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014
09 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
23 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Jan 2012 TM02 Termination of appointment of Colin Tute as a secretary
09 Jan 2012 AD01 Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
13 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
02 Jul 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Benjamin Charles Davies on 28 April 2010
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 August 2009
  • GBP 4
14 Jun 2010 MISC Form 123
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jan 2010 AA01 Current accounting period extended from 30 April 2010 to 31 May 2010
17 Sep 2009 288a Secretary appointed mr colin tute
29 Jul 2009 MEM/ARTS Memorandum and Articles of Association
23 Jul 2009 CERTNM Company name changed medusa foods uk LTD\certificate issued on 25/07/09
28 Apr 2009 NEWINC Incorporation