Advanced company searchLink opens in new window

KAFOODLE LIMITED

Company number 08849729

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)
11 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
11 Sep 2024 AD01 Registered office address changed from Fox Court Suite 3.025/3.026 Gray's Inn Road London WC1X 8HN England to Fox Court Fox Court Suite 3.025/3.026 14 Gray's Inn Road London WC1X 8HN on 11 September 2024
04 Sep 2024 AD01 Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to Fox Court Suite 3.025/3.026 Gray's Inn Road London WC1X 8HN on 4 September 2024
02 Sep 2024 AA Accounts for a small company made up to 31 December 2023
16 Feb 2024 AP01 Appointment of Mr Harris Hwang as a director on 9 February 2024
16 Feb 2024 TM01 Termination of appointment of Joseph Gerard Rogan as a director on 9 February 2024
23 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
04 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 SH08 Change of share class name or designation
03 Aug 2023 SH10 Particulars of variation of rights attached to shares
13 Jul 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
19 Apr 2023 PSC08 Notification of a person with significant control statement
19 Apr 2023 TM01 Termination of appointment of Tarryn Regan Gorre as a director on 6 April 2023
19 Apr 2023 TM01 Termination of appointment of William Stanley Bungay as a director on 6 April 2023
19 Apr 2023 AP01 Appointment of Joseph William Hessling as a director on 6 April 2023
19 Apr 2023 AP01 Appointment of Joseph Gerard Rogan as a director on 6 April 2023
19 Apr 2023 PSC07 Cessation of William Bungay as a person with significant control on 6 April 2023
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 214.482
13 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Julian Charles Pickstone as a director on 10 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
07 Oct 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 October 2021