FOODCYCLE TRADING LIMITED
Status | ACTIVE |
Company No. | 08963678 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FOODCYCLE TRADING LIMITED is an active private limited company with number 08963678. It was incorporated 10 years, 2 months, 5 days ago, on 27 March 2014. The company address is Unit 2.16 The Food Exchange, New Covent Garden Market, London, SW8 5EL, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Change person director company with change date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-02
Officer name: Ms Mary Gabrielle Mcgrath
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophia Alice Tebbetts
Appointment date: 2024-04-02
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-02
Officer name: Philippa Jane Garland
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change to a person with significant control
Date: 08 Apr 2021
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-30
Psc name: Foodcycle
Documents
Change account reference date company current extended
Date: 12 Aug 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
New address: Unit 2.16 the Food Exchange, New Covent Garden Market London SW8 5EL
Old address: Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England
Change date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-04
Officer name: Ms Philippa Jane Garland
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Daniel Alexander Pasternak Oppenheimer
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ
Old address: Oxford House Derbyshire Street London E2 6HG
Change date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Gabrielle Mcgrath
Appointment date: 2016-11-23
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elizabeth Dickinson Payne
Termination date: 2017-01-10
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Gerard Daly
Termination date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2014
Action Date: 02 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-02
Charge number: 089636780001
Documents
Change account reference date company current extended
Date: 02 Jul 2014
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-08-31
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Alexander Pasternak Oppenheimer
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieran Gerard Daly
Documents
Some Companies
CHARLESWORTH TRADING ENTERPRISES LIMITED
47 BETHEL STREET,BRIGHOUSE,HD6 1JR
Number: | 09482174 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1K 5RG
Number: | 10735708 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10918127 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 03593864 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BELFAST ROAD HOMES LIMITED
NUMBER ONE,BELFAST,BT1 3LG
Number: | NI628273 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPATHOMAS DEVELOPMENTS LIMITED
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 05690903 |
Status: | ACTIVE |
Category: | Private Limited Company |