FD EXPERIMENTAL KITCHEN LIMITED

Company Documents

DateDescription
06/06/256 June 2025

View Document

06/06/256 June 2025 Audit exemption subsidiary accounts made up to 2024-05-26

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-05-28

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Bhusana Premanode as a director on 2023-04-30

View Document

27/03/2327 March 2023 Audit exemption subsidiary accounts made up to 2022-05-29

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Appointment of Bhusana Premanode as a director on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Richard Paul Turnbull as a director on 2023-01-06

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

03/07/213 July 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED RONALD YADIN LOWENTHAL

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MOODY

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/05/19

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/05/19

View Document

02/03/202 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/05/19

View Document

02/03/202 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/05/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FAT DUCK LIMITED

View Document

23/02/1823 February 2018 28/05/17 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PETER MOODY

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARC WHITEHEAD

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/03/176 March 2017 29/05/16 AUDITED ABRIDGED

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR MARC PATRICK WHITEHEAD

View Document

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

10/04/1510 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE CLARKE

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAKER / 30/04/2014

View Document

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/13

View Document

04/04/134 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/03/1230 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/11

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1115 July 2011 SECTION 519

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/10

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE CLARKE / 09/03/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE FAT DUCK HIGH STREET BRAY MAIDENHEAD BERKSHIRE SL6 2AQ

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE CLARKE / 22/02/2008

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

21/07/0621 July 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

21/07/0621 July 2006 £ NC 100000/1000000 31/0

View Document

27/06/0627 June 2006 S366A DISP HOLDING AGM 24/05/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: UNION HOUSE, WALTON LODGE BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1BT

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 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