Advanced company searchLink opens in new window

UNTAMED CAT FOOD LIMITED

Company number 12219693

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)
14 Aug 2025 RP04CS01 Second filing of Confirmation Statement dated 27 July 2025
This document is being processed and will be available in 10 days.
28 Jul 2025 CS01 27/07/25 Statement of Capital gbp 363.9874
  • ANNOTATION Clarification a second filed CS01 was registered on 14/08/2025.
28 May 2025 MA Memorandum and Articles of Association
28 May 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2025 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 17 April 2025
23 May 2025 SH01 Statement of capital following an allotment of shares on 14 April 2025
  • GBP 363.9874
17 Apr 2025 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 12 New Fetter Lane London EC4A 1JP on 17 April 2025
15 Apr 2025 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 15 April 2025
25 Mar 2025 SH01 Statement of capital following an allotment of shares on 25 February 2025
  • GBP 314.8024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2024 MA Memorandum and Articles of Association
12 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2024 MR01 Registration of charge 122196930003, created on 2 September 2024
27 Aug 2024 MR01 Registration of charge 122196930002, created on 12 August 2024
23 Aug 2024 MR01 Registration of charge 122196930001, created on 12 August 2024
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 314.7808
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with updates
23 Jul 2024 CH01 Director's details changed for Mr Benjamin Jacob Spicer on 23 July 2024
22 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 312.1419
16 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer 10/07/2024
02 Jul 2024 CH01 Director's details changed for Mr Niccolo Manzoni on 1 July 2023
17 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2021
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates