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)
03 Dec 2014 TM01 Termination of appointment of Peter Michael Dines as a director on 27 November 2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 15.23399
02 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2014
26 Sep 2014 AP01 Appointment of Dr. David James Brooks as a director on 15 September 2014
30 Aug 2014 SH06 Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 15.20732
30 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 15.20732
30 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2014 SH03 Purchase of own shares.
11 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 24/01/2014
11 Aug 2014 SH06 Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 15.20202
11 Aug 2014 SH03 Purchase of own shares.
  • ANNOTATION Clarification 'This document is a second filing of form SH03 registered on 18/10/2013'
  • ANNOTATION Clarification 'This document is a second filing of form SH03 registered on 18/10/2013'
06 Aug 2014 MA Memorandum and Articles of Association
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 18.40202
05 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2014 TM01 Termination of appointment of Douglas Scott as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 22 March 2014
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-25
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 18.23870
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2014
15 Apr 2014 AD02 Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ England
14 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3.2
  • ANNOTATION Clarification a second filed SH03 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed SH03 was registered on 11/08/2014
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2013 TM01 Termination of appointment of Craig Edmunds as a director
05 Jul 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders