Advanced company searchLink opens in new window

FOODIN LTD

Company number 11997028

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)
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 AA Total exemption full accounts made up to 30 May 2023
13 Mar 2023 CERTNM Company name changed safebaby LTD\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC01 Notification of Nikola Pevic as a person with significant control on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House, 152 City Road London EC1V 2NX on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr. Nikola Pevic as a director on 10 March 2023
10 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 March 2023
10 Mar 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 March 2023
29 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 29 September 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
18 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 May 2021
18 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 May 2021
18 May 2021 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 18 May 2021
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates