- Company Overview for UK ID FOOD LTD (12610763)
- Filing history for UK ID FOOD LTD (12610763)
- People for UK ID FOOD LTD (12610763)
- More for UK ID FOOD LTD (12610763)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
27 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
21 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
04 Mar 2022 | AD01 | Registered office address changed from Unit 7 Newman Road Croydon CR0 3JX England to 7 New Road Bedfont TW14 8HW on 4 March 2022 | |
28 Feb 2022 | PSC01 | Notification of Nigar Rafi as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Saeid Rad as a director on 28 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Mrs Nigar Rafi as a director on 28 February 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Saeid Rad as a secretary on 28 February 2022 | |
28 Feb 2022 | PSC07 | Cessation of Zeeshan Mahmood as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Zeeshan Mahmood as a director on 28 February 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from Suite 22 95 Miles Road Mitcham Surrey CR4 3FH United Kingdom to Unit 7 Newman Road Croydon CR0 3JX on 26 January 2022 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit 7 Newman Road Croydon CR0 3JX England to Suite 22 95 Miles Road Mitcham Surrey CR4 3FH on 4 November 2021 | |
08 Sep 2021 | PSC07 | Cessation of Saeid Rad as a person with significant control on 20 August 2021 | |
08 Sep 2021 | PSC01 | Notification of Zeeshan Mahmood as a person with significant control on 20 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Zeeshan Mahmood as a director on 16 August 2021 | |
25 Jul 2021 | TM01 | Termination of appointment of Mohammad Farzin Ali Mohammadi as a director on 25 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | PSC04 | Change of details for Saeid Rad as a person with significant control on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Mohammad Farzin Ali Mohammadi on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Unit 7 Newman Road Croydon CR0 3JX on 1 June 2021 | |
24 Jul 2020 | AP01 | Appointment of Mr Saeid Rad as a director on 24 July 2020 |