FAT TEDS STREAT FOOD LIMITED
Status | ACTIVE |
Company No. | 11276878 |
Category | Private Limited Company |
Incorporated | 27 Mar 2018 |
Age | 6 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FAT TEDS STREAT FOOD LIMITED is an active private limited company with number 11276878. It was incorporated 6 years, 2 months, 5 days ago, on 27 March 2018. The company address is Barchams Yard Barchams Yard, Sheringham, NR26 8JS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Resolution
Date: 19 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2022
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Walter Graham Birmingham
Appointment date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Ashley Scott Graham
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Notification of a person with significant control
Date: 08 Feb 2019
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah-Jane Oruc
Notification date: 2018-03-30
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Scott Graham
Cessation date: 2018-03-29
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mrs Sarah-Jane Oruc
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Scott Graham
Change date: 2018-05-14
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mr Cem Oruc
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-14
Psc name: Mr Ashley Scott Graham
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
New address: Barchams Yard Barchams Yard Sheringham NR26 8JS
Old address: Unit 24 Highcroft Industrial Estate Horndean Waterlooville PO8 0BT United Kingdom
Documents
Some Companies
8 FREETRADE HOUSE,STANMORE,HA7 1EP
Number: | 07789852 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE H THE OLD DUTCH BARN,STONEHOUSE,GL10 3GE
Number: | 10479873 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 PARK STREET,CLEETHORPES,DN35 7LX
Number: | 11491479 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SEARLES ROAD,LONDON,SE1 4YU
Number: | 10183930 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROBIN HOOD DRIVE,NOTTINGHAM,NG15 6HU
Number: | 09377313 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 04524757 |
Status: | ACTIVE |
Category: | Private Limited Company |