Advanced company searchLink opens in new window

FAT POPPADADDYS LTD

Company number 04672726

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)
02 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
29 Nov 2022 MR04 Satisfaction of charge 046727260001 in full
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
11 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 MR01 Registration of charge 046727260001, created on 2 June 2021
20 May 2021 AD01 Registered office address changed from 11 Old Steine Brighton East Sussex BN1 1EJ England to 15 Market Passage Cambridge Cambs CB2 3PF on 20 May 2021
07 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 AD01 Registered office address changed from Sheraton House , 201B Castle Park Cambridge CB3 0AX England to 11 Old Steine Brighton East Sussex BN1 1EJ on 4 June 2020
17 May 2020 AD01 Registered office address changed from 11 Old Steine Brighton East Sussex BN1 1EJ England to Sheraton House , 201B Castle Park Cambridge CB3 0AX on 17 May 2020
29 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
18 Feb 2018 AD01 Registered office address changed from Sheraton House Castle Park Cambridge Cambs CB3 0AX England to 11 Old Steine Brighton East Sussex BN1 1EJ on 18 February 2018
21 Jan 2018 AD01 Registered office address changed from 355 Newmarket Road Cambridge Cambs CB5 8JG to Sheraton House Castle Park Cambridge Cambs CB3 0AX on 21 January 2018
21 Jan 2018 CH01 Director's details changed for Mr Joshua James Holly on 18 January 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Oct 2016 TM02 Termination of appointment of Peter Stephen Moore as a secretary on 10 October 2016