- Company Overview for FOOD WITH THOUGHT LIMITED (05995702)
- Filing history for FOOD WITH THOUGHT LIMITED (05995702)
- People for FOOD WITH THOUGHT LIMITED (05995702)
- Charges for FOOD WITH THOUGHT LIMITED (05995702)
- More for FOOD WITH THOUGHT LIMITED (05995702)
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) |
---|---|---|---|
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
29 Oct 2021 | AD01 | Registered office address changed from Inflite the Jet Centre, Hangar 173 First Avenue London Stansted Airport Stansted CM24 1RY England to Unit B the Alexander Bell Centre Hopkinson Way Andover SP10 3UR on 29 October 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Robert John Shepherd as a director on 22 January 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
02 Nov 2017 | MR01 | Registration of charge 059957020001, created on 2 November 2017 | |
05 Sep 2017 | PSC02 | Notification of Dlx Bidco Limited as a person with significant control on 31 July 2017 | |
05 Sep 2017 | PSC07 | Cessation of Carole Anne Rice as a person with significant control on 31 July 2017 | |
05 Sep 2017 | PSC07 | Cessation of John Rice as a person with significant control on 31 July 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of John Geread Rice as a director on 31 July 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Carole Anne Rice as a director on 31 July 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Stephen Brendan Mckenna as a director on 31 July 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Robert John Shepherd as a director on 31 July 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 12 Brook Farm Close Bishops Stortford Hertfordshire CM23 4PT to Inflite the Jet Centre, Hangar 173 First Avenue London Stansted Airport Stansted CM24 1RY on 25 August 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 |