- Company Overview for INNOVATE FOODS LIMITED (SC116286)
- Filing history for INNOVATE FOODS LIMITED (SC116286)
- People for INNOVATE FOODS LIMITED (SC116286)
- Charges for INNOVATE FOODS LIMITED (SC116286)
- More for INNOVATE FOODS LIMITED (SC116286)
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
|
|
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
|
|
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 |