THE FOOD FIRM LIMITED - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-25 View Report
Persons with significant control. Change date: 2023-11-24. Psc name: Mr Nicholas Marius James Zuppar. 2023-11-28 View Report
Address. Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom. New address: The Old Grange Lordship Road Writtle Chelmsford Essex CM13WT. Change date: 2023-11-28. 2023-11-28 View Report
Officers. Officer name: Mr Nicholas Marius James Zuppar. Change date: 2023-11-24. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Accounts. Change account reference date company previous extended. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-02-05 View Report
Confirmation statement. Statement with updates. 2020-01-30 View Report
Resolution. Description: Resolutions. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2019-05-15 View Report
Capital. Capital allotment shares. 2019-05-10 View Report
Officers. Change date: 2019-02-13. Officer name: Mr Nicholas Marius James Zuppar. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Officers. Officer name: Mr Nicholas Marius James Zuppar. Change date: 2019-02-13. 2019-02-18 View Report
Persons with significant control. Change date: 2019-02-13. Psc name: Mr Nicholas Marius James Zuppar. 2019-02-18 View Report
Address. Change date: 2019-02-18. Old address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. 2019-02-18 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Address. New address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF. Change date: 2015-10-05. Old address: C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom. 2015-10-05 View Report
Officers. Termination date: 2015-07-01. Officer name: Daniel Howson. 2015-08-11 View Report
Incorporation. Capital: GBP 100 2015-04-02 View Report