Advanced company searchLink opens in new window

FOOD SHOW EVENTS LIMITED

Company number 09862656

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)
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
16 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Dec 2022 PSC05 Change of details for M&N Uyanik Ltd as a person with significant control on 1 December 2022
05 Dec 2022 CH01 Director's details changed for Andrew Benjamin Gosling on 1 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Metin Uyanik on 1 December 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
16 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 133
21 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Sep 2019 PSC02 Notification of M&N Uyanik Ltd as a person with significant control on 1 December 2018
24 Sep 2019 PSC05 Change of details for Food Show Enterprises Ltd as a person with significant control on 1 December 2018
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
18 Oct 2018 PSC02 Notification of Food Show Enterprises Ltd as a person with significant control on 1 August 2016
18 Oct 2018 PSC07 Cessation of Andrew Gosling as a person with significant control on 1 August 2016
18 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Oct 2018 CH01 Director's details changed for Mr Metin Uyanik on 18 October 2018
18 Oct 2018 PSC07 Cessation of Andrew Gosling as a person with significant control on 18 September 2018
01 Aug 2018 AD01 Registered office address changed from 100a Hackford Road London SW9 0QU England to 1 Alphabet Mews London SW9 0FN on 1 August 2018
21 Mar 2018 AD01 Registered office address changed from 73 Muswell Road London N10 2BS United Kingdom to 100a Hackford Road London SW9 0QU on 21 March 2018