Advanced company searchLink opens in new window

THE FOOD MARKETPLACE LTD

Company number 08498432

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)
11 Mar 2021 MA Memorandum and Articles of Association
27 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08.03.2022.
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 22/04/2018
02 Aug 2019 CS01 Confirmation statement made on 22 April 2019 with updates
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 0.00002
30 Jul 2019 SH02 Sub-division of shares on 7 June 2017
30 Jul 2019 SH08 Change of share class name or designation
30 Jul 2019 SH10 Particulars of variation of rights attached to shares
19 Jul 2019 TM01 Termination of appointment of Karl Moss as a director on 28 June 2019
18 Jul 2019 AP01 Appointment of Mr Conrad James Lewcock as a director on 3 June 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/2019
17 May 2018 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 5 - 7 Tanner Street London SE1 3LE
08 Feb 2018 TM01 Termination of appointment of Konstantinos Karampatsos as a director on 7 January 2018
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
27 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
03 Jul 2017 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB England to 5-7 Tanner Street London SE1 3LE on 3 July 2017
23 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 ANNOTATION Rectified This document was removed from the public register on 21/04/2017 as the information was provided without the authority of the company
05 Jan 2017 ANNOTATION Rectified This document was removed from the public register on 21/04/2017 as the information was provided without the authority of the company