Advanced company searchLink opens in new window

UNTAMED CAT FOOD LIMITED

Company number 12219693

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)
12 Apr 2023 TM01 Termination of appointment of Max Alfred Winkler as a director on 24 March 2023
31 Oct 2022 PSC04 Change of details for Mr Marco Pacifici as a person with significant control on 17 May 2022
28 Oct 2022 CH01 Director's details changed for Mr Marco Pacifici on 17 May 2022
28 Oct 2022 AP01 Appointment of Mr Max Alfred Winkler as a director on 22 December 2021
26 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
25 Oct 2022 PSC04 Change of details for Mr Benjamin Spicer as a person with significant control on 6 February 2020
24 Oct 2022 PSC04 Change of details for Mr Marco Pacifici as a person with significant control on 23 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Marco Pacifici on 23 October 2022
24 Oct 2022 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Marco Pacifici as a person with significant control on 17 February 2022
24 Oct 2022 PSC04 Change of details for Mr Marco Pacifici as a person with significant control on 6 February 2020
24 Oct 2022 TM02 Termination of appointment of Marco Pacifici as a secretary on 23 October 2022
24 Oct 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 23 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
24 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2021 MA Memorandum and Articles of Association
24 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 17/08/2020
11 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 146.4847
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 AP01 Appointment of Mr Konstantin Rotar as a director on 11 May 2021
11 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 AP01 Appointment of Mr Benjamin Jacob Spicer as a director on 16 February 2021