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) |
---|---|---|---|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 February 2014
|
|
21 Feb 2014 | SH02 | Sub-division of shares on 24 January 2014 | |
13 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2014 | AR01 | Annual return made up to 20 December 2013 with full list of shareholders | |
14 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2013
|
|
08 Oct 2013 | AP01 | Appointment of Malcolm Wilkes as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Robert James Mcdonald as a director | |
08 Oct 2013 | AP01 | Appointment of Miss Bonnie Chung as a director | |
25 Sep 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2012
|
|
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2012
|
|
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Yaser Hachem Martini on 20 December 2012 | |
22 May 2012 | CERTNM |
Company name changed the miso food company LTD\certificate issued on 22/05/12
|
|
02 Mar 2012 | AD01 | Registered office address changed from 15 Devonshire House Lindsay Square London SW1V 2HN United Kingdom on 2 March 2012 | |
20 Dec 2011 | NEWINC |
Incorporation
|