Advanced company searchLink opens in new window

INNOVATE FOODS LIMITED

Company number SC116286

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)
28 Aug 2020 MR01 Registration of charge SC1162860006, created on 17 August 2020
12 Aug 2020 MR04 Satisfaction of charge 2 in full
06 Aug 2020 MR01 Registration of charge SC1162860005, created on 3 August 2020
20 Jul 2020 AP01 Appointment of Mr Matthias Bross as a director on 13 July 2020
20 Jul 2020 TM01 Termination of appointment of Roman Wedel as a director on 13 July 2020
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 SH10 Particulars of variation of rights attached to shares
21 May 2020 SH08 Change of share class name or designation
20 Feb 2020 PSC02 Notification of Frostkrone Uk Limited as a person with significant control on 7 February 2020
20 Feb 2020 PSC07 Cessation of Anthony Miles Dumbreck as a person with significant control on 7 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Frederic Dervieux on 7 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Roman Wedel on 7 February 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from Barncraig Barncraig, Boreland Road Dysart Kirkcaldy Fife KY1 2YG Scotland to Barncraig Boreland Road Dysart Kirkcaldy Fife KY1 2YG on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland to Barncraig Barncraig, Boreland Road Dysart Kirkcaldy Fife KY1 2YG on 13 February 2020
12 Feb 2020 AD01 Registered office address changed from Barncraig Boreland Road, Dysart Kirkcaldy Fife KY1 2YG to Brodies Llp 110 Queen Street Glasgow G1 3BX on 12 February 2020
12 Feb 2020 AP01 Appointment of Mr Frederic Dervieux as a director on 7 February 2020
12 Feb 2020 AP01 Appointment of Mr Roman Wedel as a director on 7 February 2020
12 Feb 2020 TM01 Termination of appointment of Siobhan Grainne Dumbreck as a director on 7 February 2020
24 Jan 2020 MR04 Satisfaction of charge 4 in full
10 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA Full accounts made up to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of James Grant Dumbreck as a director on 31 January 2019