Advanced company searchLink opens in new window

FOODSTEPS LTD

Company number 11713830

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)
03 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with updates
22 Jul 2024 AP01 Appointment of Mr Michael Francis Empey as a director on 16 July 2024
19 Jul 2024 PSC08 Notification of a person with significant control statement
19 Jul 2024 PSC07 Cessation of Anya Jacqueline Doherty as a person with significant control on 16 July 2024
19 Jul 2024 AP04 Appointment of Cripps Secretaries Limited as a secretary on 16 July 2024
19 Jul 2024 AP01 Appointment of Mr Brian Thies as a director on 16 July 2024
19 Jul 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 19 July 2024
19 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 16 July 2024
  • GBP 33.29227
05 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2024 RP04CS01 Second filing of Confirmation Statement dated 4 December 2022
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
25 Mar 2024 PSC04 Change of details for Miss Anya Jacqueline Doherty as a person with significant control on 30 March 2022
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 128 City Road, London 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from 50 Aubrey Walk London W8 7JG to 128 City Road, London 128 City Road London EC1V 2NX on 9 August 2023
02 Jun 2023 MR04 Satisfaction of charge 117138300001 in full
12 May 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 04/12/22 Statement of Capital gbp 30.70972
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/05/2024.
23 Dec 2022 MR01 Registration of charge 117138300001, created on 16 December 2022
22 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2022 MA Memorandum and Articles of Association
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 30.70972
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021