Advanced company searchLink opens in new window

FAT POTATO LIMITED

Company number 09960235

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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
14 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 SH02 Sub-division of shares on 21 April 2023
05 May 2023 MA Memorandum and Articles of Association
22 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
18 Oct 2022 MR01 Registration of charge 099602350001, created on 6 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
19 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 22 November 2018
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Sep 2017 CH01 Director's details changed for Mrs Jodie Louise Walsh on 1 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Andrew William James Walsh on 1 September 2017
11 Sep 2017 PSC04 Change of details for Mrs Jodie Louise Walsh as a person with significant control on 1 September 2017
11 Sep 2017 PSC04 Change of details for Mr Andrew William James Walsh as a person with significant control on 1 September 2017
03 Mar 2017 AD01 Registered office address changed from 16 st Anthonys Crescent Ipswich Suffolk IP4 4SY United Kingdom to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 3 March 2017
05 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates