Advanced company searchLink opens in new window

CARNIVORE FMC LIMITED

Company number 10232144

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)
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 1,150,500
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2019.
21 Aug 2019 PSC07 Cessation of Good Food Express Limited as a person with significant control on 19 August 2019
21 Aug 2019 PSC05 Change of details for Reynolds Catering Supplies Limited as a person with significant control on 19 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 150,500
21 Aug 2019 AP01 Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 MR01 Registration of charge 102321440001, created on 27 November 2017
21 Sep 2017 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 23 Somers Road Rugby CV22 7DG on 21 September 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 PSC02 Notification of Reynolds Catering Supplies Limited as a person with significant control on 2 August 2017
09 Aug 2017 PSC05 Change of details for Good Food Express Limited as a person with significant control on 2 August 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 150,500
09 Aug 2017 AP01 Appointment of Mr Antony William Reynolds as a director on 2 August 2017
09 Aug 2017 AP01 Appointment of Mr Andrew David Austin as a director on 2 August 2017
03 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
11 Jul 2017 PSC02 Notification of Good Food Express Limited as a person with significant control on 15 June 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 500