Advanced company searchLink opens in new window

FOODINATE

Company number 09756304

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)
06 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 31 August 2021
23 Feb 2022 CH03 Secretary's details changed for Dr John Michael Charnock on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from Apartment 1, Woods End Barlow Moor Road Manchester M20 2PW England to Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT on 23 February 2022
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
23 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 31 August 2016
07 Sep 2020 PSC04 Change of details for Miss Caroline Stevenson as a person with significant control on 31 August 2020
03 Sep 2020 CH01 Director's details changed for Miss Caroline Stevenson on 31 August 2020
21 Jul 2020 PSC04 Change of details for Miss Caroline Stevenson as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Miss Caroline Stevenson on 20 July 2020
08 Jul 2020 CH01 Director's details changed for Miss Charisma Manoj Mehta on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Miss Elaine Meskhi on 8 July 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Mar 2020 AD01 Registered office address changed from 73 Nicolas Road Chorlton Manchester M21 9LS to Apartment 1, Woods End Barlow Moor Road Manchester M20 2PW on 26 March 2020
26 Mar 2020 CH03 Secretary's details changed for Dr John Michael Charnock on 4 January 2020
03 Jan 2020 AP01 Appointment of Dr John Michael Charnock as a director on 3 January 2020
19 Dec 2019 AD01 Registered office address changed from Federation House Federation Street Manchester M4 4BF England to 73 Nicolas Road Chorlton Manchester M21 9LS on 19 December 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 August 2017