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)
20 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
23 Nov 2017 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 10,000.00
31 Oct 2017 TM02 Termination of appointment of Henrietta Jane Greig as a secretary on 5 October 2017
31 Oct 2017 AP01 Appointment of Mr Timothy Piers Radford as a director on 5 October 2017
31 Oct 2017 TM01 Termination of appointment of Henrietta Jane Greig as a director on 5 October 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2017 AD01 Registered office address changed from , Leeward House Fitzroy Road, Exeter, EX1 3LJ to Unit 12 Venn Place Goonvean Business Park Cullompton EX15 1UY on 11 August 2017
15 Jun 2017 MR01 Registration of charge 058157070001, created on 31 May 2017
31 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,150
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,150
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,150
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,150
12 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,000
05 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2013 AP01 Appointment of Mr William Peter Greig as a director
30 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
30 Jul 2012 AD01 Registered office address changed from , Number One Goldcroft, Yeovil, Somerset, BA21 4DX on 30 July 2012