Advanced company searchLink opens in new window

FOOD BITES LIMITED

Company number 12233357

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)
11 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 CS01 Confirmation statement made on 29 September 2022 with no updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
13 Apr 2022 AD01 Registered office address changed from 409 Greenbrow Road Manchester M23 2DB England to 147 Greenbrow Road Manchester M23 2DB on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from 400 Princess Road Manchester M14 7ER England to 409 Greenbrow Road Manchester M23 2DB on 13 April 2022
08 Dec 2021 AD01 Registered office address changed from 147 Greenbrow Road Manchester M23 2DB England to 400 Princess Road Manchester M14 7ER on 8 December 2021
09 Nov 2021 AD01 Registered office address changed from 04 Greenbrow Prade Greenbrow Road Withenshaw Manchester M23 2DB United Kingdom to 147 Greenbrow Road Manchester M23 2DB on 9 November 2021
09 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CS01 Confirmation statement made on 29 September 2020 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2020 AP01 Appointment of Mr Jaffar Pervaiz as a director on 20 April 2020
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 100