FOOD FUSIONEER LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

18/06/2418 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/04/2411 April 2024 Statement of affairs

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

11/04/2411 April 2024 Resolutions

View Document

25/03/2425 March 2024 Director's details changed for Mr Periasamy Subramaniyan on 2024-03-25

View Document

04/03/244 March 2024 Registered office address changed from Vasuki Paradise, Old Name - Dene House Rusper Road Ifield Crawley RH11 0LN England to Bbk Partnership 1 Beauchamp Court,Victors Way Barnet Hertfordshire EN5 5TZ on 2024-03-04

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Change of details for Mr Periasamy Subramaniyan as a person with significant control on 2021-07-26

View Document

27/07/2127 July 2021 Director's details changed for Mr Periasamy Subramaniyan on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Dene House Rusper Road Ifield Crawley West Sussex RH11 0LN England to Vasuki Paradise, Old Name - Dene House Rusper Road Ifield Crawley RH11 0LN on 2021-07-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/12/2028 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERIASAMY SUBRAMANIYAN / 08/08/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 84 STAFFORD ROAD CROYDON CR0 4NE UNITED KINGDOM

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR PERIASAMY SUBRAMANIYAN / 08/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

21/05/1821 May 2018 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