- Company Overview for GENIUS FOODS LIMITED (SC344777)
- Filing history for GENIUS FOODS LIMITED (SC344777)
- People for GENIUS FOODS LIMITED (SC344777)
- Charges for GENIUS FOODS LIMITED (SC344777)
- More for GENIUS FOODS LIMITED (SC344777)
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) |
---|---|---|---|
05 Mar 2012 | AP01 | Appointment of Roz Cuschieri as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Katherine Sangster as a secretary | |
19 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 December 2010 | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 October 2010
|
|
20 Jul 2010 | CH01 | Director's details changed for Edward Davidson Murray on 23 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Lucinda Emma Kate Bruce-Gardyne on 23 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed | |
20 Jul 2010 | CH01 | Director's details changed for Janice Teresa Gammell on 23 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 December 2009 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 30 December 2008 | |
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 26 October 2009
|
|
09 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 30/12/2008 | |
30 Aug 2009 | 88(2) | Ad 14/08/09\gbp si 132@1=132\gbp ic 2132/2264\ | |
27 Aug 2009 | CERTNM | Company name changed gardyne foods LIMITED\certificate issued on 27/08/09 | |
19 Aug 2009 | 288a | Director appointed mr gervase cottom | |
15 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from c/o shepherd & wedderburn LLP 1 exchange crescent, conference square edinburgh midlothian EH3 8UL | |
16 Jun 2009 | 288b | Appointment terminated director angela cottam | |
03 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | 88(2) | Ad 01/04/09\gbp si 275@1=275\gbp ic 1857/2132\ | |
12 May 2009 | 88(2) | Ad 29/04/09\gbp si 132@1=132\gbp ic 1725/1857\ | |
30 Mar 2009 | 288b | Appointment terminated director hew bruce-gardyne | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 400@1=400\gbp ic 1325/1725\ |