Advanced company searchLink opens in new window

FOODKIND C.I.C.

Company number 10431992

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
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