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 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 CH01 Director's details changed for Mr Michael John Day on 1 January 2015
17 Mar 2015 CH01 Director's details changed for Mr Joshua James Holly on 1 January 2015
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AD01 Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom on 1 May 2013
11 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Joshua James Holly on 27 February 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 4 April 2012
04 Apr 2012 CH03 Secretary's details changed for Peter Stephen Moore on 20 February 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AD01 Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011
09 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Feb 2010 AP01 Appointment of Joshua James Holly as a director
19 Feb 2010 TM01 Termination of appointment of Philip Mayne as a director
19 Feb 2010 AP01 Appointment of Michael John Day as a director
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 20/02/09; full list of members