THE FRESH PASTA COMPANY LIMITED

Apollo Business Park Apollo Business Park, London, SE16 4ET, England
StatusACTIVE
Company No.07224479
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE FRESH PASTA COMPANY LIMITED is an active private limited company with number 07224479. It was incorporated 14 years, 2 months, 3 days ago, on 15 April 2010. The company address is Apollo Business Park Apollo Business Park, London, SE16 4ET, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 May 2024

Action Date: 10 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-10

Charge number: 072244790006

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Patrick Garcia-Oliver

Change date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Mark Patrick Garcia-Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072244790004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072244790005

Charge creation date: 2022-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-23

Officer name: Mr Mark Patrick Garcia Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: Apollo Business Park Arch 13, Lucey Way London SE16 4ET England

Change date: 2020-02-21

New address: Apollo Business Park Arch 13 London SE16 4ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Apollo Business Park Arch 13, Lucey Way London SE16 4ET

Old address: 12 Hammersmith Grove London W6 7AP England

Change date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Patrick Garcia Oliver

Change date: 2019-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 12 Hammersmith Grove London W6 7AP

Old address: Parkshot House 5 Kew Road Richmond London TW9 2PR England

Change date: 2019-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072244790004

Charge creation date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

New address: Parkshot House 5 Kew Road Richmond London TW9 2PR

Old address: Shepherds Building Rockley Road London W14 0DA

Change date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Patrick Garcia Oliver

Change date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: John Bernard Stapleton

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Afp Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Patrick Garcia Oliver

Change date: 2016-04-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Afp Services Limited

Change date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Stapleton

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-01

Officer name: Afp Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: Shepherds Building Rockley Road London W14 0AH England

Change date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS United Kingdom

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Patrick Garcia Oliver

Change date: 2011-04-14

Documents

View document PDF

Legacy

Date: 04 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 21 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tfpc LIMITED\certificate issued on 21/05/10

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change of name notice

Date: 06 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 15 Apr 2010

Category: Capital

Type: SH01

Capital : 352.94 GBP

Date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Oliver

Change date: 2010-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTC CONTRACT SERVICES LIMITED

47 HONEYSUCKLE AVENUE,BURTON-ON-TRENT,DE13 9NY

Number:06327002
Status:ACTIVE
Category:Private Limited Company

AXIS HUB (UK) LTD

54 ST. MARYS LANE,UPMINSTER,RM14 2QP

Number:09683217
Status:ACTIVE
Category:Private Limited Company

CANTLEY DENTAL CENTRE LIMITED

2A GREEN BOULEVARD,DONCASTER,DN4 6EX

Number:08601323
Status:ACTIVE
Category:Private Limited Company

DRAMATIC MOMENTS LTD

61 SPRING CLOSE,CAMBRIDGE,CB25 0HF

Number:06625430
Status:ACTIVE
Category:Private Limited Company

EMIZON GROUP LIMITED

SALAMANDER QUAY WEST PARK LANE,UXBRIDGE,UB9 6NZ

Number:04687845
Status:ACTIVE
Category:Private Limited Company

THE TOWEL SHOP LTD

2ND FLOOR,BOLTON,BL3 3BJ

Number:11295081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source