- Company Overview for CONSTANT COMMERCE LIMITED (07872405)
- Filing history for CONSTANT COMMERCE LIMITED (07872405)
- People for CONSTANT COMMERCE LIMITED (07872405)
- Insolvency for CONSTANT COMMERCE LIMITED (07872405)
- More for CONSTANT COMMERCE LIMITED (07872405)
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) |
---|---|---|---|
15 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
01 May 2015 | TM01 | Termination of appointment of Hercules Fisherman as a director on 3 January 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Deane Keith Short as a director on 3 January 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 April 2015
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Oct 2014 | CERTNM |
Company name changed foodity technologies LTD\certificate issued on 14/10/14
|
|
21 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 Jun 2014 | AD01 | Registered office address changed from 126 Cornwall Road London SE1 8TQ England on 19 June 2014 | |
30 May 2014 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 30 May 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
17 Jan 2014 | AP01 | Appointment of Mr Matthew Rupert Freud as a director | |
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 August 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|