Advanced company searchLink opens in new window

FOODIENT LTD.

Company number 08001091

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)
14 Mar 2019 TM01 Termination of appointment of Nathaniel Douglas Macleitch as a director on 7 March 2019
14 Mar 2019 PSC07 Cessation of Nicolas Holzherr as a person with significant control on 7 March 2019
19 Feb 2019 SH03 Purchase of own shares.
12 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2019 SH06 Cancellation of shares. Statement of capital on 2 April 2016
  • GBP 122.61646
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 AD01 Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom to Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP on 13 August 2018
09 Aug 2018 AD01 Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP United Kingdom to Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 9 August 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2016
13 May 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 124.55632
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 15.54633
20 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 15.26722
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016
22 Mar 2016 AD02 Register inspection address has been changed from C/O Nick Holzherr, Birmingham Science Park Faraday Wharf Holt Street Birmingham B7 4BB England to 5 Warstone Parade East Birmingham B18 6NR
08 Feb 2016 TM01 Termination of appointment of David James Brooks as a director on 8 February 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AD01 Registered office address changed from , C/O Nick Holzherr, Birmingham Science Park Aston Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB to Cornwall House 31 Lionel Street Birmingham B3 1AP on 2 June 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15.234
24 Mar 2015 AD04 Register(s) moved to registered office address C/O Nick Holzherr Birmingham Science Park Aston Faraday Wharf, Holt Street Birmingham West Midlands B7 4BB