- Company Overview for FREED FOODS LIMITED (08551688)
- Filing history for FREED FOODS LIMITED (08551688)
- People for FREED FOODS LIMITED (08551688)
- Charges for FREED FOODS LIMITED (08551688)
- More for FREED FOODS LIMITED (08551688)
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 Apr 2022 | AD01 | Registered office address changed from Arch 462 83 Rivington Street London EC2A 3AY England to 1 Rivington Place London EC2A 3BA on 11 April 2022 | |
11 Jan 2022 | PSC07 | Cessation of David Ventura as a person with significant control on 1 September 2021 | |
16 Jul 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
19 Feb 2020 | CH01 | Director's details changed for Mr David Ventura on 10 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr David Atkinson on 10 February 2020 | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
27 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
27 Sep 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
24 Jun 2019 | AP01 | Appointment of Mr David Atkinson as a director on 21 June 2019 | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Dalia Sheta on 1 May 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Dalia Sheta on 1 May 2019 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
14 May 2019 | PSC04 | Change of details for Mr Tomas Mesa as a person with significant control on 14 May 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 45 Chilton Street London E2 6DZ to Arch 462 83 Rivington Street London EC2A 3AY on 28 January 2019 | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|