- Company Overview for THE FOOD FIRM LIMITED (09524173)
- Filing history for THE FOOD FIRM LIMITED (09524173)
- People for THE FOOD FIRM LIMITED (09524173)
- More for THE FOOD FIRM LIMITED (09524173)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 October 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
28 Nov 2023 | PSC04 | Change of details for Mr Nicholas Marius James Zuppar as a person with significant control on 24 November 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to The Old Grange Lordship Road Writtle Chelmsford Essex CM13WT on 28 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Nicholas Marius James Zuppar on 24 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
20 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 30 October 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
19 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Marius James Zuppar on 13 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Marius James Zuppar on 13 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Nicholas Marius James Zuppar as a person with significant control on 13 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 18 February 2019 | |
21 Feb 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates |