- Company Overview for FOODIENT LTD. (08001091)
- Filing history for FOODIENT LTD. (08001091)
- People for FOODIENT LTD. (08001091)
- More for FOODIENT LTD. (08001091)
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
|
|
08 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2016
|
|
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
|
|
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
|
|
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
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
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
|
|
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 |