Advanced company searchLink opens in new window

FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

Company number 07358378

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)
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
22 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
22 Aug 2018 TM01 Termination of appointment of Lawrence James Davison Matthews as a director on 31 January 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 383.725529
03 Jan 2018 AA Accounts for a small company made up to 31 December 2016
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
23 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 383.722516
02 Feb 2017 CH01 Director's details changed for Mr Daniel Arthur Hallgarten on 1 February 2017
20 Jan 2017 MR01 Registration of a charge
08 Jan 2017 AA Accounts for a small company made up to 31 December 2015
22 Dec 2016 MR01 Registration of charge 073583780003, created on 19 December 2016
28 Nov 2016 MR04 Satisfaction of charge 073583780002 in full
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
17 Dec 2015 AP01 Appointment of Mr Simon Lawrence Lee as a director on 9 December 2015
17 Dec 2015 TM01 Termination of appointment of Laurence Kayson as a director on 9 December 2015
20 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 360.711459
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 360.311
17 Nov 2014 TM01 Termination of appointment of Paul Stephen Moody as a director on 18 June 2014
17 Nov 2014 TM01 Termination of appointment of Paul Stephen Moody as a director on 18 June 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013