- Company Overview for MOROCCAN AND YUMMY LTD (10226649)
- Filing history for MOROCCAN AND YUMMY LTD (10226649)
- People for MOROCCAN AND YUMMY LTD (10226649)
- Charges for MOROCCAN AND YUMMY LTD (10226649)
- More for MOROCCAN AND YUMMY LTD (10226649)
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
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 September 2020
|
|
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
|
|
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
|
|
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
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
|
|
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
|