- Company Overview for CONDIMENTUM LIMITED (10698953)
- Filing history for CONDIMENTUM LIMITED (10698953)
- People for CONDIMENTUM LIMITED (10698953)
- Charges for CONDIMENTUM LIMITED (10698953)
- More for CONDIMENTUM LIMITED (10698953)
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
|
|
11 Apr 2019 | CS01 |
Confirmation statement made on 29 March 2019 with updates
|
|
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
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
|
|
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
11 Jul 2018 | CH01 | Director's details changed for Mr David James Martin on 30 June 2018 | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|