- Company Overview for FAT POTATO LIMITED (09960235)
- Filing history for FAT POTATO LIMITED (09960235)
- People for FAT POTATO LIMITED (09960235)
- Charges for FAT POTATO LIMITED (09960235)
- More for FAT POTATO LIMITED (09960235)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | SH02 | Sub-division of shares on 21 April 2023 | |
05 May 2023 | MA | Memorandum and Articles of Association | |
22 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
18 Oct 2022 | MR01 | Registration of charge 099602350001, created on 6 October 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 22 November 2018 | |
04 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Jodie Louise Walsh on 1 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Andrew William James Walsh on 1 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mrs Jodie Louise Walsh as a person with significant control on 1 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Andrew William James Walsh as a person with significant control on 1 September 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 16 st Anthonys Crescent Ipswich Suffolk IP4 4SY United Kingdom to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 3 March 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates |