Advanced company searchLink opens in new window

CONDIMENTUM LIMITED

Company number 10698953

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)
17 Jun 2020 AD01 Registered office address changed from The Old Rectory 103 Yarmouth Road Thorpe St. Andrew Norwich Norfolk NR7 0HF United Kingdom to Colmans Close Food Enterprise Park Easton Norwich Norfolk NR9 5PG on 17 June 2020
11 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 29/03/2019
07 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Jan 2020 MR01 Registration of charge 106989530005, created on 27 January 2020
10 Jan 2020 MR01 Registration of charge 106989530004, created on 24 December 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 MR01 Registration of charge 106989530003, created on 8 November 2019
22 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
31 May 2019 MR01 Registration of charge 106989530002, created on 23 May 2019
10 May 2019 MR01 Registration of charge 106989530001, created on 7 May 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/06/2020.
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,849,999.62
28 Mar 2019 AP01 Appointment of Mr Paul Ffolkes Davis as a director on 31 January 2019
28 Mar 2019 AP01 Appointment of Simon Hope as a director on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Mr David James Martin on 30 June 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 493,965.49
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2018 AD01 Registered office address changed from C/O Mills & Reeve Llp 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to The Old Rectory 103 Yarmouth Road Thorpe St. Andrew Norwich Norfolk NR7 0HF on 8 November 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 425,000
11 Jul 2018 CH01 Director's details changed for Mr David James Martin on 30 June 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities