FOOD NETWORK FOR ETHICAL TRADE
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 20/05/2520 May 2025 | Termination of appointment of Andrew John York as a director on 2025-05-20 |
| 25/03/2525 March 2025 | Director's details changed for Ms Samantha Rachel Ludlow Taylor on 2025-03-20 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 08/07/248 July 2024 | Appointment of Mr Christopher Richard Sutton as a director on 2024-07-07 |
| 22/04/2422 April 2024 | Termination of appointment of Helen Moulinos as a director on 2024-04-12 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 20/02/2420 February 2024 | Director's details changed for Miss Courtenay Jay Forbes on 2024-02-13 |
| 13/02/2413 February 2024 | Director's details changed for Ms Fiona Wheatley on 2023-12-11 |
| 13/02/2413 February 2024 | Appointment of Ms Anna Marie Pike as a director on 2024-02-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 14/12/2314 December 2023 | Termination of appointment of Benjamin Summers as a director on 2023-12-14 |
| 04/12/234 December 2023 | Appointment of Mr Benjamin Summers as a director on 2023-10-03 |
| 10/10/2310 October 2023 | Termination of appointment of Stephen John New as a director on 2023-10-03 |
| 10/10/2310 October 2023 | Termination of appointment of Paul James Williams as a director on 2023-10-03 |
| 10/10/2310 October 2023 | Appointment of Ms Lena Ruth Brown as a director on 2023-10-03 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 29/08/2329 August 2023 | Appointment of Ms Helen Moulinos as a director on 2023-08-29 |
| 24/03/2324 March 2023 | Director's details changed for Ms Julia Katherine Black on 2023-03-18 |
| 23/03/2323 March 2023 | Termination of appointment of Courtney Jay Forbes as a director on 2023-03-13 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 14/03/2314 March 2023 | Director's details changed for Mr Andrew John York on 2023-03-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 18/10/2218 October 2022 | Resolutions |
| 18/10/2218 October 2022 | Resolutions |
| 07/10/227 October 2022 | Second filing for the appointment of Miss Courtenay Jay Forbes as a director |
| 07/10/227 October 2022 | Memorandum and Articles of Association |
| 05/10/225 October 2022 | Appointment of Miss Courtenay Jay Forbes as a director on 2022-09-21 |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/10/224 October 2022 | Appointment of Ms Julia Katherine Black as a director on 2022-09-21 |
| 04/10/224 October 2022 | Appointment of Miss Courtney Jay Forbes as a director on 2022-09-21 |
| 03/10/223 October 2022 | Termination of appointment of Deborah Carlin as a director on 2022-09-21 |
| 03/10/223 October 2022 | Termination of appointment of Victoria Dodman as a director on 2022-09-21 |
| 03/10/223 October 2022 | Appointment of Ms Fiona Wheatley as a director on 2022-09-21 |
| 03/10/223 October 2022 | Termination of appointment of Shayne Clive Daniel Taylor as a director on 2022-09-21 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Appointment of Mr Paul James Williams as a director on 2021-10-20 |
| 27/10/2127 October 2021 | Appointment of Dr Stephen John New as a director on 2021-10-20 |
| 26/10/2126 October 2021 | Termination of appointment of Sharon Anona Cross as a director on 2021-10-20 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 08/04/208 April 2020 | NOTIFICATION OF PSC STATEMENT ON 01/02/2020 |
| 25/03/2025 March 2020 | CESSATION OF FRESHTIME UK LIMITED AS A PSC |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 25/03/2025 March 2020 | CESSATION OF G'S GROUP HOLDINGS LIMITED AS A PSC |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 23 THE GROUND FLOOR BEAUCLERC RD HAMMERSMITH LONDON W6 0NS |
| 05/02/205 February 2020 | PREVSHO FROM 31/03/2020 TO 31/01/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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