Advanced company searchLink opens in new window

FRENCH CHIPS LTD

Company number 09818474

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)
18 Oct 2017 PSC01 Notification of Adam Gregory Papa as a person with significant control on 19 November 2016
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
23 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 November 2016
  • GBP 109.75
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 113.95
15 Nov 2016 AD03 Register(s) moved to registered inspection location Petit Pois Bistro 9 Hoxton Square London N1 6NU
15 Nov 2016 AD03 Register(s) moved to registered inspection location Petit Pois Bistro 9 Hoxton Square London N1 6NU
15 Nov 2016 AD02 Register inspection address has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to Petit Pois Bistro 9 Hoxton Square London N1 6NU
15 Nov 2016 AD02 Register inspection address has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to Petit Pois Bistro 9 Hoxton Square London N1 6NU
15 Nov 2016 AD02 Register inspection address has been changed to Petit Pois Bistro 9 Hoxton Square London N1 6NU
02 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
14 Oct 2016 AP01 Appointment of Mr. Adam Gregory Papa as a director on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of Andrew John Bird as a director on 12 October 2016
12 Oct 2016 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 12 October 2016
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 103.96
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 96.63
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 October 2015
  • GBP 4
19 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-09
  • GBP 3