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)
28 Jun 2019 CC04 Statement of company's objects
27 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 02/05/2019
18 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 12/05/2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 27,653
11 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 28 ca 2006. allott shares. 22/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2018
  • GBP 23,653
20 May 2019 CS01 12/05/19 Statement of Capital gbp 27653.00
02 May 2019 AP03 Appointment of Mr Graham Irvine Mcnicholl as a secretary on 2 April 2019
25 Apr 2019 AP01 Appointment of Mr Graham Irvine Mcnicholl as a director on 2 April 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 23,653.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2019.
31 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 MR01 Registration of charge 058157070002, created on 27 September 2018
01 Oct 2018 TM01 Termination of appointment of Matthew Simon House as a director on 28 September 2018
26 Jul 2018 AP01 Appointment of Mr Christopher John Tombs as a director on 20 June 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
25 Jul 2018 CONNOT Change of name notice
02 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with updates
02 Jul 2018 PSC01 Notification of Timothy Radford as a person with significant control on 16 April 2018
02 Jul 2018 PSC07 Cessation of William Peter Greig as a person with significant control on 16 April 2018
26 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2018
  • GBP 17,500
15 Jun 2018 MR04 Satisfaction of charge 058157070001 in full
03 May 2018 AP01 Appointment of Matthew Simon House as a director on 23 April 2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 7,500.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2018.
26 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities