Advanced company searchLink opens in new window

THE FOOD LAB CREATIONS (UK) LIMITED

Company number 10723519

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)
01 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
04 Mar 2024 AA Micro company accounts made up to 30 April 2023
18 Mar 2023 AA Micro company accounts made up to 30 April 2022
18 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
07 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 30 April 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
15 Feb 2021 AD01 Registered office address changed from The Barn Tednambury Farm Tednambury Bishop's Stortford CM23 4BD England to Mantin Harlow Common Harlow CM17 9nd on 15 February 2021
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
30 Aug 2020 AD01 Registered office address changed from Manor Farm Shellbank Lane Green Street Green DA2 8DL to The Barn Tednambury Farm Tednambury Bishop's Stortford CM23 4BD on 30 August 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 April 2019
14 May 2019 AA Unaudited abridged accounts made up to 30 April 2018
05 Mar 2019 AP01 Appointment of Mr David Allen as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr Reginald John Allen as a director on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Abdou Gaye Fall as a director on 1 March 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Unit 2, Courtyard V Springhead Road Northfleet Gravesend DA11 8HN United Kingdom to Manor Farm Shellbank Lane Green Street Green DA2 8DL on 19 February 2019
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 TM01 Termination of appointment of Dominika Slabon as a director on 10 January 2018
12 Jan 2018 TM01 Termination of appointment of Grzegorz Olejarka as a director on 10 January 2018
21 Dec 2017 AD01 Registered office address changed from Manor Farm Shellbank Lane Bean Kent DA2 8DL United Kingdom to Unit 2, Courtyard V Springhead Road Northfleet Gravesend DA11 8HN on 21 December 2017
14 Sep 2017 AD01 Registered office address changed from 19 Bramcote Grove London SE16 3BN United Kingdom to Manor Farm Shellbank Lane Bean Kent DA2 8DL on 14 September 2017
24 May 2017 AP01 Appointment of Mr Abdou Gaye Fall as a director on 20 May 2017