Advanced company searchLink opens in new window

FOODSAVERS CIC

Company number 14225022

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 Dec 2024 CH01 Director's details changed for Miss Layla Rhiannon Rafiqi on 1 December 2024
18 Nov 2024 AP01 Appointment of Miss Layla Rhiannon Rafiqi as a director on 15 November 2024
31 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
15 Jul 2024 PSC07 Cessation of Kamel Abdelkhalek as a person with significant control on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Kamel Abdelkhalek as a director on 15 July 2024
06 Jun 2024 AP01 Appointment of Mr M'hamed Ghanem as a director on 29 May 2024
29 May 2024 PSC01 Notification of M'hamed Ghanem as a person with significant control on 29 May 2024
29 May 2024 PSC07 Cessation of Hocine Idjer as a person with significant control on 29 May 2024
29 May 2024 TM01 Termination of appointment of Hocine Idjer as a director on 29 May 2024
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
20 Jul 2023 PSC01 Notification of Hocine Idjer as a person with significant control on 20 July 2023
20 Jul 2023 AP01 Appointment of Mr Hocine Idjer as a director on 20 July 2023
18 Jul 2023 PSC07 Cessation of Gary Rollin Bonnick as a person with significant control on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of Gary Rollin Bonnick as a director on 18 July 2023
26 Apr 2023 AD01 Registered office address changed from Unit 2 Mill Lane Birmingham B5 6DB United Kingdom to Unit 2, the Bordesley Centre Stratford Road Sparkhill Birmingham B11 1AR on 26 April 2023
11 Jul 2022 CICINC Incorporation of a Community Interest Company