Advanced company searchLink opens in new window

FIKA CATERING CO LTD

Company number 12959355

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)
03 Jan 2025 AD01 Registered office address changed from 160 Greenvale Road London SE9 1PQ England to 58 Victoria Embankment London EC4Y 0DS on 3 January 2025
25 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
25 Oct 2024 CH01 Director's details changed for Mr Graeme Hodge on 1 October 2024
23 Oct 2024 PSC04 Change of details for Mr Edward Anthony Walker as a person with significant control on 8 July 2024
16 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,181.08
15 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2024
  • GBP 1,197.3
10 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 1,197.3
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/24.
01 May 2024 PSC04 Change of details for Mr Edward Anthony Walker as a person with significant control on 22 March 2024
30 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,181.08
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2024 and 16/07/2024.
30 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2024 MA Memorandum and Articles of Association
22 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
15 Nov 2023 SH02 Sub-division of shares on 5 November 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 18 October 2022
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 1,100
03 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 900
03 Nov 2022 SH08 Change of share class name or designation
03 Nov 2022 SH10 Particulars of variation of rights attached to shares