Advanced company searchLink opens in new window

FANATICAL FOODS LTD.

Company number 05815707

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)
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
15 Mar 2024 PSC04 Change of details for Mr Timothy Radford as a person with significant control on 6 April 2021
20 Feb 2024 AA Accounts for a small company made up to 30 September 2023
20 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
20 Jun 2023 TM01 Termination of appointment of Christopher John Tombs as a director on 7 June 2023
06 Mar 2023 MR01 Registration of charge 058157070003, created on 1 March 2023
07 Feb 2023 AA Accounts for a small company made up to 30 September 2022
10 Oct 2022 TM01 Termination of appointment of Graham Irvine Mcnicholl as a director on 10 October 2022
25 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
08 Feb 2022 AA Accounts for a small company made up to 30 September 2021
09 Sep 2021 AD01 Registered office address changed from , Units 5-6 Heron Business Units Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England to Unit 12 Venn Place Goonvean Business Park Cullompton EX15 1UY on 9 September 2021
06 Sep 2021 AD01 Registered office address changed from , Pipers Farm Langford, Cullompton, Devon, EX15 1SD to Unit 12 Venn Place Goonvean Business Park Cullompton EX15 1UY on 6 September 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 47,090.94
22 Mar 2021 AAMD Amended total exemption full accounts made up to 30 September 2019
08 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2020 AP01 Appointment of Ms Abigail Elizabeth Allen as a director on 16 June 2020
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
07 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
13 Nov 2019 MR04 Satisfaction of charge 058157070002 in full
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 36,978.44
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 37,709.8
04 Jul 2019 SH02 Sub-division of shares on 2 May 2019