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)
06 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
29 May 2021 SH08 Change of share class name or designation
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 201.537
24 Jul 2020 MA Memorandum and Articles of Association
24 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 January 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 199.737
02 Mar 2020 AP01 Appointment of Mr Julian Charles Pickstone as a director on 11 February 2020
27 Feb 2020 TM01 Termination of appointment of William Bungay as a director on 4 October 2019
25 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 07/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 162.419
17 Feb 2020 AP01 Appointment of William Bungay as a director on 4 October 2019
14 Feb 2020 PSC07 Cessation of Kim Patricia Antoniou as a person with significant control on 12 February 2020
13 Feb 2020 MR04 Satisfaction of charge 088497290001 in full
12 Feb 2020 PSC07 Cessation of Tarryn Regan Gorre as a person with significant control on 12 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 156.248
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 154.445
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 152.718
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 150.991
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 141.397
16 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 PSC04 Change of details for Ms Tarryn Regan Gorre as a person with significant control on 11 November 2019