Advanced company searchLink opens in new window

TYME FOOD LTD

Company number 12536113

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)
18 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 September 2024
24 Jul 2024 600 Appointment of a voluntary liquidator
23 Jul 2024 LIQ10 Removal of liquidator by court order
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 September 2023
  • GBP 133.1978
14 Sep 2023 AD01 Registered office address changed from 6 Scawfell Street London E2 8NG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 14 September 2023
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
14 Sep 2023 LIQ02 Statement of affairs
14 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 SH02 Sub-division of shares on 24 September 2021
31 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of entire issued share captial 24/09/2021
18 Oct 2021 AD01 Registered office address changed from 162 Culford Road London N1 4HU United Kingdom to 6 Scawfell Street London E2 8NG on 18 October 2021
01 Oct 2021 SH02 Sub-division of shares on 24 September 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 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
08 Jun 2021 MA Memorandum and Articles of Association
10 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 119.1
04 May 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 118.66
04 May 2021 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 109.15