- Company Overview for KAFOODLE LIMITED (08849729)
- Filing history for KAFOODLE LIMITED (08849729)
- People for KAFOODLE LIMITED (08849729)
- Charges for KAFOODLE LIMITED (08849729)
- More for KAFOODLE LIMITED (08849729)
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 2019 | CH01 | Director's details changed for Ms Tarryn Regan Gorre on 11 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
04 Nov 2019 | TM01 | Termination of appointment of William Bungay as a director on 4 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr William Bungay as a director on 25 April 2016 | |
07 Aug 2019 | CH01 | Director's details changed for Ms Tarryn Regan Gorre on 7 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Ms Tarryn Regan Gorre as a person with significant control on 7 August 2019 | |
03 Jun 2019 | PSC04 | Change of details for Tarryn Regan Gorre as a person with significant control on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for William Bungay as a person with significant control on 3 June 2019 | |
17 Apr 2019 | MR01 | Registration of charge 088497290001, created on 12 April 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
09 Aug 2018 | SH02 | Sub-division of shares on 24 July 2018 | |
30 May 2018 | PSC04 | Change of details for Ms Tarryn Regan Gorre as a person with significant control on 25 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr William Bungay as a person with significant control on 27 April 2018 | |
08 May 2018 | PSC04 | Change of details for Mrs Kim Patricia Antoniou as a person with significant control on 27 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
31 Aug 2017 | AD01 | Registered office address changed from Runway East 10 Finsbury Square London EC2A 1AF England to 2a the Quadrant Epsom KT17 4RH on 31 August 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Ms Tarryn Regan Gorre on 13 March 2017 | |
10 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from Runway East Finsbury Square London EC2A 1AF England to Runway East 10 Finsbury Square London EC2A 1AF on 13 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 88 Goswell Road London EC1V 7DB to Runway East Finsbury Square London EC2A 1AF on 13 October 2016 | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|