FEEDBRITAIN LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Hayley Tatum as a director on 2025-04-11

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Mohsin Issa as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Hayley Tatum as a director on 2024-12-16

View Document

20/12/2420 December 2024 Appointment of Helen Selby as a director on 2024-12-16

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/11/235 November 2023 Termination of appointment of Imraan Musa Patel as a secretary on 2023-10-31

View Document

05/11/235 November 2023 Registered office address changed from Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on 2023-11-05

View Document

05/11/235 November 2023 Appointment of Mr Michael Gleeson as a director on 2023-10-31

View Document

05/11/235 November 2023 Appointment of Helen Kathryn Selby as a secretary on 2023-10-31

View Document

05/11/235 November 2023 Termination of appointment of Zuber Vali Issa as a director on 2023-10-31

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-12-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

23/02/2323 February 2023 Change of details for Leon Restaurants Limited as a person with significant control on 2021-05-20

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-26

View Document

25/02/2225 February 2022 Termination of appointment of Christopher Victor Burford as a director on 2022-01-11

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2020-12-27

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2030 March 2020 COMPANY NAME CHANGED TUK SHOP CORPORATION LIMITED CERTIFICATE ISSUED ON 30/03/20

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ST MARGARET'S HOUSE 18 - 20 SOUTHWARK STREET LONDON SE1 1TJ UNITED KINGDOM

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

09/05/199 May 2019 PREVSHO FROM 28/02/2019 TO 30/12/2018

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON RESTAURANTS LIMITED

View Document

19/03/1919 March 2019 CESSATION OF ANTONY WILLIAM PERRING AS A PSC

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON RESTAURANTS LIMITED

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR CHRISTOPHER VICTOR BURFORD

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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