Advanced company searchLink opens in new window

FOODCYCLE TRADING LIMITED

Company number 08963678

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)
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 Apr 2024 CH01 Director's details changed for Ms Mary Gabrielle Mcgrath on 2 April 2024
02 Apr 2024 AP01 Appointment of Ms Sophia Alice Tebbetts as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Philippa Jane Garland as a director on 2 April 2024
25 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Apr 2021 PSC05 Change of details for Foodcycle as a person with significant control on 30 April 2019
12 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
23 May 2019 AA Accounts for a dormant company made up to 31 August 2018
30 Apr 2019 AD01 Registered office address changed from Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England to Unit 2.16 the Food Exchange, New Covent Garden Market London SW8 5EL on 30 April 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
04 Jan 2018 AP01 Appointment of Ms Philippa Jane Garland as a director on 4 December 2017
04 Jan 2018 TM01 Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 4 December 2017
15 May 2017 AD01 Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
15 Mar 2017 AP01 Appointment of Ms Mary Gabrielle Mcgrath as a director on 23 November 2016