Advanced company searchLink opens in new window

AVOCADO FOOD LTD

Company number 10956587

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)
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 29 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
22 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mr Jan Laurent Christian Robijns on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Ms Maria Kymina on 10 February 2023
10 Feb 2023 PSC04 Change of details for Ms Maria Kymina as a person with significant control on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 9 the Broadway Woodford Green IG8 0HL England to 9 the Broadway Woodford Green IG8 0HL on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 9 the Broadway Woodford Green IG8 0HL on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 88 North Street Hornchurch RM11 1SR on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 9 the Broadway Woodford Green Essex IG8 0HL United Kingdom to 88 North Street Hornchurch RM11 1SR on 10 February 2023
29 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
20 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 PSC04 Change of details for Ms Maria Kymina as a person with significant control on 21 May 2019
02 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
02 Jun 2020 PSC01 Notification of Shen Yap as a person with significant control on 6 November 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 142
18 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be authorised to vote on matters in which they have an interest 06/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
10 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
23 May 2019 PSC04 Change of details for Ms Maria Kymina as a person with significant control on 21 May 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates