- Company Overview for FOODKIND C.I.C. (10431992)
- Filing history for FOODKIND C.I.C. (10431992)
- People for FOODKIND C.I.C. (10431992)
- More for FOODKIND C.I.C. (10431992)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 May 2024 | AP01 | Appointment of Mr Philip Mark Beale as a director on 28 April 2024 | |
23 Nov 2023 | AP01 | Appointment of Mrs Kyriaoulla Jolley as a director on 14 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
27 Sep 2023 | PSC04 | Change of details for Mrs Rebecca Louise Taylor as a person with significant control on 26 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mrs Rebecca Louise Taylor on 26 September 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
15 Sep 2022 | CERTNM |
Company name changed revolution zero C.I.C.\certificate issued on 15/09/22
|
|
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Jan 2022 | AD01 | Registered office address changed from 134 st. James Road Northampton Northamptonshire NN5 5LQ England to 27 Lime Avenue Northampton Northamptonshire NN3 2HA on 15 January 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
13 Nov 2020 | PSC01 | Notification of Rebecca Taylor as a person with significant control on 20 January 2020 | |
13 Nov 2020 | PSC01 | Notification of Sophia Russell Sanger as a person with significant control on 20 January 2020 | |
13 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | TM01 | Termination of appointment of Jeanette Mclaughlin-Barker as a director on 20 January 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
06 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | AD01 | Registered office address changed from 27 Lime Avenue Northampton NN3 2HA England to 134 st. James Road Northampton Northamptonshire NN5 5LQ on 18 April 2019 |