Advanced company searchLink opens in new window

MAMAMADE FOODS LIMITED

Company number 11495394

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)
15 Dec 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 15 December 2023
12 May 2023 LIQ02 Statement of affairs
02 May 2023 AD01 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-14
05 Apr 2023 AD01 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
22 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 148.9373
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 143.0772
18 Nov 2021 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 18 November 2021
27 Oct 2021 SH02 Sub-division of shares on 6 October 2021
18 Oct 2021 CS01 Confirmation statement made on 21 July 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 AP01 Appointment of Mr Eli Baron as a director on 15 September 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 119.257
16 Sep 2020 MA Memorandum and Articles of Association
16 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/07/2020
26 Aug 2020 SH02 Sub-division of shares on 15 July 2020
03 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019