Advanced company searchLink opens in new window

MOROCCAN AND YUMMY LTD

Company number 10226649

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)
26 Feb 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
23 Jan 2021 AP01 Appointment of Mr Dave White as a director on 14 January 2021
23 Jan 2021 AP01 Appointment of Ms Ester Lopez Carrasco as a director on 14 January 2021
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 162.61
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 146.35
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
11 Sep 2019 MR01 Registration of charge 102266490001, created on 11 September 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 137.07
16 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Mar 2019 TM01 Termination of appointment of Ester Lopez Carrasco as a director on 27 March 2019
24 Jan 2019 AD01 Registered office address changed from , 101 Redland Road, Bristol, BS6 6QY, England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 24 January 2019
24 Jan 2019 AP04 Appointment of White Bruce Limited as a secretary on 1 January 2019
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 122
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 111
03 Dec 2018 PSC04 Change of details for Mr Omar Elhajji as a person with significant control on 3 December 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted