Advanced company searchLink opens in new window

ALTERNATIVE FOODS LONDON LTD.

Company number 11299079

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)
16 Apr 2020 AD01 Registered office address changed from Unit 3a, 516 the Plough, Wandsworth Road Clapham Town London SW8 3JX to Unit 3a the Plough 516 Wandsworth Road London SW83JX on 16 April 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
15 Apr 2020 CH01 Director's details changed for Mr Matthew James Carter on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Miss Hannah Carter on 8 April 2020
08 Apr 2020 AD01 Registered office address changed from Ws102 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to Unit 3a, 516 the Plough, Wandsworth Road Clapham Town London SW8 3JX on 8 April 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Ms Pollyanna Rose Angela Mason as a director on 1 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 136.1724
23 Apr 2019 AP01 Appointment of Mr Matthew James Carter as a director on 1 March 2019
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 AD01 Registered office address changed from Ws102 Vox Studios 1-45 Durham Street London SE11 5JH England to Ws102 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY England to Ws102 Vox Studios 1-45 Durham Street London SE11 5JH on 8 April 2019
05 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
11 Dec 2018 AD01 Registered office address changed from 153 Dover House Road London SW15 5AD United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 11 December 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 116,052
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 114,817
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2018 SH02 Sub-division of shares on 19 June 2018
29 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divison of entre issued share capital 19/06/2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
09 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted