Advanced company searchLink opens in new window

CALDIC INGREDIENTS UK LTD.

Company number 09345197

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 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
01 Sep 2023 CERTNM Company name changed food industry technology LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
01 Sep 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
01 Sep 2023 TM01 Termination of appointment of David Ian Gray as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Mr John Hodkin-Lawton as a director on 1 September 2023
15 Jun 2023 MR01 Registration of charge 093451970001, created on 13 June 2023
05 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with updates
15 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 AP01 Appointment of Martin Zemp as a director on 29 June 2022
07 Jun 2022 AP01 Appointment of Mr Laurent Armando Franco Pasqualini as a director on 25 May 2022
31 May 2022 AP01 Appointment of Richard Lawrence Ebanks as a director on 25 May 2022
31 May 2022 TM02 Termination of appointment of Michelle Gray as a secretary on 25 May 2022
31 May 2022 TM01 Termination of appointment of Michelle Louise Gray as a director on 25 May 2022
31 May 2022 PSC07 Cessation of David Ian Gray as a person with significant control on 25 May 2022
31 May 2022 PSC02 Notification of Caldic (Uk) Ltd as a person with significant control on 25 May 2022
31 May 2022 PSC07 Cessation of Michelle Louise Gray as a person with significant control on 25 May 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 22 December 2016
18 May 2022 PSC01 Notification of Michelle Louise Gray as a person with significant control on 6 April 2016
18 May 2022 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 30,000
30 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
05 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019