CAN I EAT IT? LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/08/2524 August 2025 NewApplication to strike the company off the register

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Registered office address changed from PO Box 4385 06815645: Companies House Default Address Cardiff CF14 8LH to 18 Diamond Avenue Kirkby-in-Ashfield Nottinghamshire NG17 7GR on 2023-08-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 18 DIAMOND AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7GR ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 62 HOLLINWELL AVENUE WOLLATON NOTTINGHAM NG8 1JZ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 9 SHERATON DRIVE WOLLATON NOTTINGHAM NG8 2PR UNITED KINGDOM

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ISARK / 11/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/06/113 June 2011 CHANGE OF NAME 23/05/2011

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED SUPERMARKET OWN BRAND GUIDE LTD CERTIFICATE ISSUED ON 23/05/11

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ISARK / 11/02/2010

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company