THE FRESH PASTA COMPANY LIMITED
Status | ACTIVE |
Company No. | 07224479 |
Category | Private Limited Company |
Incorporated | 15 Apr 2010 |
Age | 14 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072244790004
Documents
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
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
Mortgage satisfy charge full
Date: 04 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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 updates
Date: 28 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Legacy
Date: 04 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 21 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change of name notice
Date: 06 May 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Some Companies
ATTC CONTRACT SERVICES LIMITED
47 HONEYSUCKLE AVENUE,BURTON-ON-TRENT,DE13 9NY
Number: | 06327002 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST. MARYS LANE,UPMINSTER,RM14 2QP
Number: | 09683217 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GREEN BOULEVARD,DONCASTER,DN4 6EX
Number: | 08601323 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SPRING CLOSE,CAMBRIDGE,CB25 0HF
Number: | 06625430 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALAMANDER QUAY WEST PARK LANE,UXBRIDGE,UB9 6NZ
Number: | 04687845 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BOLTON,BL3 3BJ
Number: | 11295081 |
Status: | ACTIVE |
Category: | Private Limited Company |