Advanced company searchLink opens in new window

FOODEASE HOLDING LIMITED

Company number 12320079

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)
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
  • GBP 200
18 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-18
  • GBP 100