Advanced company searchLink opens in new window

FOOD OF THE SEA LIMITED

Company number 11600575

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)
19 Nov 2024 CERTNM Company name changed cafe snob LTD\certificate issued on 19/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-18
18 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
18 Nov 2024 AP01 Appointment of Mr Giuliano Tremante as a director on 7 November 2024
15 Nov 2024 PSC01 Notification of Giuliano Tremante as a person with significant control on 7 November 2024
15 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
14 Nov 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 November 2024
14 Nov 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to International Hous 10 Beaufort Court, Admirals Way London E14 9XL on 14 November 2024
12 Nov 2024 TM01 Termination of appointment of Nuala Thornton as a director on 7 November 2024
12 Nov 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 7 November 2024
06 Nov 2024 CS01 Confirmation statement made on 1 October 2024 with updates
06 Nov 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 5 November 2024
06 Nov 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 5 November 2024
06 Nov 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 5 November 2024
05 Nov 2024 AA Accounts for a dormant company made up to 31 October 2024
05 Nov 2024 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 November 2024
07 Oct 2024 TM01 Termination of appointment of Peter Valaitis as a director on 7 October 2024
07 Oct 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 7 October 2024
21 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
11 Oct 2023 AP01 Appointment of Peter Valaitis as a director on 4 October 2023
11 Oct 2023 PSC01 Notification of Peter Valaitis as a person with significant control on 4 October 2023
11 Oct 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 11 October 2023
04 Oct 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 October 2023
04 Oct 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 October 2023
04 Oct 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 October 2023