CRACKING GOOD FOOD C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Paul Nicholas Brearley as a director on 2025-08-23

View Document

19/06/2519 June 2025 Appointment of Mr Neil Alistair Simpson as a director on 2025-04-22

View Document

19/06/2519 June 2025 Appointment of Mr Richard Phillips as a director on 2025-06-18

View Document

18/06/2518 June 2025 Termination of appointment of Sonya Carassik Ratty as a director on 2025-03-01

View Document

07/02/257 February 2025 Appointment of Mr Paul Nicholas Brearley as a director on 2024-12-20

View Document

13/01/2513 January 2025 Termination of appointment of Robert Dorrington Tomlinson as a director on 2024-12-01

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/09/2425 September 2024 Appointment of Mrs Juliet Rachel Lawson as a director on 2024-09-24

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Jessica Sharp as a director on 2024-03-25

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from No 8 Napier Road Chorlton Manchester M21 8AW to 422 Community Hub Stockport Road Longsight Manchester M12 4EX on 2024-03-15

View Document

23/01/2423 January 2024 Termination of appointment of Amanda Lee Aitken as a director on 2023-12-27

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/10/2316 October 2023 Termination of appointment of Gemma Louise Foxcroft as a director on 2023-09-29

View Document

16/10/2316 October 2023 Cessation of Gemma Louise Foxcroft as a person with significant control on 2023-09-29

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

14/01/2214 January 2022 Appointment of Ms Sonya Carassik Ratty as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mrs Jessica Sharp as a director on 2022-01-01

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/10/2113 October 2021 Cessation of Adele Caroline Jordan as a person with significant control on 2021-10-01

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MAZ LINFORD

View Document

14/04/2014 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/2014 April 2020 CONVERSION TO A CIC

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED CRACKING GOOD FOOD MANCHESTER LTD CERTIFICATE ISSUED ON 14/04/20

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET LAWSON

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LORRAINE TORLEY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS DINA DA SILVA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIET LAWSON

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS AMANDA LEE AITKEN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARY PEGINGTON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOHN MICHAEL ABBOTT HESKETH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CORIN BELL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS MAZ LINFORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 08/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 08/09/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MS TRACEY TORLEY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIM IRWIN

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS CORIN BELL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEACH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS KIM IRWIN

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ROBERT DORRINGTON TOMLINSON

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR BERNARD THOMAS LEACH

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS MARY PEGINGTON

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JOHN PEGINGTON

View Document

03/10/133 October 2013 08/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 SECRETARY APPOINTED JULIET RACHEL LAWSON

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 08/09/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY AVRIL POVAH

View Document

12/09/1112 September 2011 08/09/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED JULIET RACHEL LAWSON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH GRUNDY

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR AVRIL POVAH

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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