Advanced company searchLink opens in new window

PLANET FOOD CONSULTING LTD

Company number 07543205

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 AD01 Registered office address changed from Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 4 March 2022
02 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
08 Feb 2022 AP01 Appointment of Mrs Jane Elizabeth Howard as a director on 8 February 2022
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 AD01 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ on 11 May 2020
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 SH10 Particulars of variation of rights attached to shares
15 Apr 2020 PSC01 Notification of Jane Elizabeth Howard as a person with significant control on 3 April 2020
14 Apr 2020 PSC04 Change of details for Mr Alec James Howard as a person with significant control on 3 April 2020
10 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 PSC04 Change of details for Mr Alec James Howard as a person with significant control on 26 October 2018
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
20 Nov 2018 SH06 Cancellation of shares. Statement of capital on 26 October 2018
  • GBP 75.00
20 Nov 2018 SH03 Purchase of own shares.
01 Nov 2018 PSC07 Cessation of Jennifer Simone Breiner as a person with significant control on 26 October 2018
01 Nov 2018 TM01 Termination of appointment of Jennifer Simone Breiner as a director on 26 October 2018