- Company Overview for FOODCYCLE TRADING LIMITED (08963678)
- Filing history for FOODCYCLE TRADING LIMITED (08963678)
- People for FOODCYCLE TRADING LIMITED (08963678)
- Charges for FOODCYCLE TRADING LIMITED (08963678)
- More for FOODCYCLE TRADING LIMITED (08963678)
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 |