FOOD TEAM INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05324059 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FOOD TEAM INTERNATIONAL LIMITED is an active private limited company with number 05324059. It was incorporated 19 years, 4 months, 24 days ago, on 05 January 2005. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053240590006
Charge creation date: 2024-03-01
Documents
Accounts with accounts type full
Date: 20 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2022
Action Date: 04 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053240590005
Charge creation date: 2022-03-04
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-16
Officer name: Mark Fraser Roscoe
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natacha Celine Roscoe
Change date: 2021-11-16
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natacha Celine Roscoe
Change date: 2021-10-22
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Fraser Roscoe
Change date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
New address: Henwood House Henwood Ashford Kent TN24 8DH
Old address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
Change date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 02 Jul 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-15
Psc name: Mark Fraser Roscoe
Documents
Notification of a person with significant control
Date: 02 Jul 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-15
Psc name: Food Team Group Ltd
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natacha Celine Roscoe
Appointment date: 2020-11-20
Documents
Termination secretary company with name termination date
Date: 21 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-14
Officer name: Janus De Wit
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Old address: C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
New address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS
Change date: 2020-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053240590004
Charge creation date: 2020-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-15
Charge number: 053240590003
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-08
Psc name: Mr Mark Fraser Roscoe
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-04
Psc name: Mr Mark Fraser Roscoe
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Mortgage satisfy charge full
Date: 13 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053240590002
Charge creation date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
New address: C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Old address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 10 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Fraser Roscoe
Change date: 2010-01-04
Documents
Change person secretary company with change date
Date: 04 Feb 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-04
Officer name: Janus De Wit
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-15
Old address: Mackenzie House Coach & Horses Passage the Pantiles, Tunbridge Wells Kent TN2 5NP
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/04/06
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/01/05--------- £ si 1@1=1 £ ic 33332/33333
Documents
Legacy
Date: 07 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/01/05-05/01/05 £ si 33331@1=33331 £ ic 1/33332
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT2 CLAYTON PLACE,WIGAN,WN3 4DA
Number: | 06591260 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FIRST QUARTER,EPSOM,KT19 9QN
Number: | 09286702 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MORGAN ROAD,SANDBACH,CW11 3EQ
Number: | 10430447 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SWASEDALE ROAD,LUTON,LU3 2UB
Number: | 09460429 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,THETFORD,IP24 1NX
Number: | 07806394 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE URR NAVIGATION COMPANY LIMITED
DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ
Number: | SC567214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |