Advanced company searchLink opens in new window

FOOD PLYMOUTH CIC

Company number 09253210

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)
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of Barbara May Hampson as a director on 11 September 2017
11 Sep 2017 PSC07 Cessation of Barbara May Hampson as a person with significant control on 11 September 2017
03 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jun 2017 TM02 Termination of appointment of Traci Lewis as a secretary on 1 June 2017
09 Jun 2017 AP03 Appointment of Mr David William Patrick Styles as a secretary on 1 June 2017
16 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Clare Pettinger as a director on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Jenny Howard Coles as a director on 1 September 2016
08 Aug 2016 AD01 Registered office address changed from Room 101 Room 101 16 Endsleigh Place Plymouth Devon PL4 8AA England to Jan Cutting Healthy Living Centre Beacon Park Road Scott Business Centre Plymouth Devon PL2 2PQ on 8 August 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jun 2016 TM01 Termination of appointment of Samantha Price as a director on 3 May 2016
11 Apr 2016 AD01 Registered office address changed from Plymouth University Room 101 16 Endsleigh Place Plymouth Devon PL4 8AA to Room 101 Room 101 16 Endsleigh Place Plymouth Devon PL4 8AA on 11 April 2016