Advanced company searchLink opens in new window

FOODIM LIMITED

Company number 10375895

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)
28 Sep 2023 AA Micro company accounts made up to 30 September 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 30 September 2018
11 Jul 2019 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 11 July 2019
10 Aug 2018 CH01 Director's details changed for Mr James Ingle on 1 August 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
31 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub DIVIDE100 issued ordinary shares of £1 each into 10000 ordinary shares $£of 0.01 each 02/04/2018
30 Apr 2018 SH02 Sub-division of shares on 2 April 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 April 2018
  • GBP 102.3
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100
01 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with updates
01 Nov 2017 TM01 Termination of appointment of Daniel Richard Murad Sopher as a director on 14 September 2016
01 Nov 2017 AP01 Appointment of Mr James Ingle as a director on 14 September 2016
14 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted