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 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
  • GBP 110
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
  • GBP 100