Advanced company searchLink opens in new window

YUMMYTUMMY CATERERS AND RENTALS LTD

Company number 07541994

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)
11 Dec 2017 PSC07 Cessation of Olajumoke Badru as a person with significant control on 5 December 2017
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
28 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
08 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
21 Oct 2015 AP01 Appointment of Mrs Olajumoke Afolabi as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Olajumoke Badru as a director on 19 October 2015
11 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 AP01 Appointment of Miss Olajumoke Badru as a director on 11 March 2015
11 Mar 2015 TM01 Termination of appointment of Olumide Afolabi as a director on 11 March 2015
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Aug 2013 AD01 Registered office address changed from 60 Sandpiper Drive Erith Kent DA8 2NY United Kingdom on 8 August 2013
29 Jul 2013 AP01 Appointment of Mr Olumide Afolabi as a director
28 Jul 2013 TM01 Termination of appointment of Akin Salako as a director
22 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 44 Lincoln Road Erith Kent DA8 2EE United Kingdom on 13 February 2013
07 Feb 2013 AA Accounts for a dormant company made up to 29 February 2012
10 Aug 2012 AD01 Registered office address changed from 60 Sandpiper Drive Erith Kent DA8 2NY United Kingdom on 10 August 2012
04 Jul 2012 AP01 Appointment of Mr Akin Salako as a director
02 Jul 2012 AD01 Registered office address changed from 44 Lincoln Road Erith Kent DA8 2EE on 2 July 2012
28 Jun 2012 TM01 Termination of appointment of Olumide Afolabi as a director
01 Jun 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders