Advanced company searchLink opens in new window

FOOD UTOPIA LIMITED

Company number 09062607

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)
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
14 Feb 2018 AA Full accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Jan 2017 AA Full accounts made up to 26 December 2015
30 Dec 2016 TM01 Termination of appointment of Jennifer Anne Blythe as a director on 30 December 2016
29 Nov 2016 CH01 Director's details changed for Ms Jennifer Anne Blythe on 28 November 2016
29 Nov 2016 CH01 Director's details changed for Ms Jennifer Anne Blythe on 28 November 2016
29 Nov 2016 CH01 Director's details changed for Mrs Tolla Joanne Curle on 28 November 2016
11 Jul 2016 CH01 Director's details changed for Ms Jennifer Anne Blythe on 25 January 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,112
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,112.0
21 Oct 2015 SH08 Change of share class name or designation
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 AP01 Appointment of Ms Jennifer Anne Blythe as a director on 6 October 2015
22 Sep 2015 TM01 Termination of appointment of Andrew Rutherford as a director on 22 September 2015
22 Sep 2015 AP01 Appointment of Mrs Tolla Joanne Curle as a director on 22 September 2015
02 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
12 Mar 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
12 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
25 Feb 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 July 2014
18 Jul 2014 AD01 Registered office address changed from , Colmore Court 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom on 18 July 2014
08 Jul 2014 AP01 Appointment of Andrew Rutherford as a director
08 Jul 2014 AP01 Appointment of Jane Berry as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 7TH July 2014.
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 7TH July 2014.
08 Jul 2014 AP01 Appointment of Veepul Patel as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 7TH July 2014.
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 7TH July 2014.