- Company Overview for FOODEASE HOLDING LIMITED (12320079)
- Filing history for FOODEASE HOLDING LIMITED (12320079)
- People for FOODEASE HOLDING LIMITED (12320079)
- More for FOODEASE HOLDING LIMITED (12320079)
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) |
---|---|---|---|
29 Jan 2025 | TM01 | Termination of appointment of Deirdre Maria Stirling as a director on 31 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Rosalind Cuschieri as a director on 15 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
30 Sep 2024 | TM01 | Termination of appointment of Paul Matthew Jaggard as a director on 30 September 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
13 Mar 2023 | AD01 | Registered office address changed from , 17a Curzon Street, Second Floor, London, W1J 5HS, England to C/O Simons Muirhead Burton Llp 87-91 Newman Street London W1T 3EY on 13 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
23 Nov 2021 | TM01 | Termination of appointment of Amitis Partners Limited as a director on 1 April 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from , 55 Park Lane, London, W1K 1NA, United Kingdom to C/O Simons Muirhead Burton Llp 87-91 Newman Street London W1T 3EY on 3 November 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | AP01 | Appointment of Ms Rosalind Cuschieri as a director on 1 May 2021 | |
12 Apr 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Paul Matthew Jaggard as a director on 1 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
07 May 2020 | TM02 | Termination of appointment of Sara Ann Hampson as a secretary on 2 April 2020 | |
04 Dec 2019 | AP01 | Appointment of Mrs Deirdre Maria Stirling as a director on 21 November 2019 | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
18 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-18
|