Advanced company searchLink opens in new window

FOODIN LTD

Company number 11997028

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 May 2023
13 Mar 2023 CERTNM Company name changed safebaby LTD\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC01 Notification of Nikola Pevic as a person with significant control on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House, 152 City Road London EC1V 2NX on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr. Nikola Pevic as a director on 10 March 2023
10 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 March 2023
10 Mar 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 March 2023
29 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 29 September 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
18 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 May 2021
18 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 May 2021
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 1