KAFOODLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Murray Macarthur Mcnicol as a director on 2025-03-05

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/09/244 September 2024 Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to Fox Court Suite 3.025/3.026 Gray's Inn Road London WC1X 8HN on 2024-09-04

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/02/2416 February 2024 Appointment of Mr Harris Hwang as a director on 2024-02-09

View Document

16/02/2416 February 2024 Termination of appointment of Joseph Gerard Rogan as a director on 2024-02-09

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

03/08/233 August 2023 Particulars of variation of rights attached to shares

View Document

13/07/2313 July 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

19/04/2319 April 2023 Termination of appointment of William Stanley Bungay as a director on 2023-04-06

View Document

19/04/2319 April 2023 Appointment of Joseph William Hessling as a director on 2023-04-06

View Document

19/04/2319 April 2023 Appointment of Joseph Gerard Rogan as a director on 2023-04-06

View Document

19/04/2319 April 2023 Termination of appointment of Tarryn Regan Gorre as a director on 2023-04-06

View Document

19/04/2319 April 2023 Notification of a person with significant control statement

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

19/04/2319 April 2023 Cessation of William Bungay as a person with significant control on 2023-04-06

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Julian Charles Pickstone as a director on 2022-04-10

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Current accounting period shortened from 2022-01-31 to 2021-10-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 10/02/20 STATEMENT OF CAPITAL GBP 199.737

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JULIAN CHARLES PICKSTONE

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUNGAY

View Document

25/02/2025 February 2020 ADOPT ARTICLES 07/02/2020

View Document

17/02/2017 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 162.419

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED WILLIAM BUNGAY

View Document

14/02/2014 February 2020 CESSATION OF KIM PATRICIA ANTONIOU AS A PSC

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088497290001

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 156.248

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 150.991

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 152.718

View Document

12/02/2012 February 2020 CESSATION OF TARRYN REGAN GORRE AS A PSC

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 154.445

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 141.397

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/193 December 2019 ADOPT ARTICLES 26/07/2018

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TARRYN REGAN GORRE / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MS TARRYN REGAN GORRE / 11/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUNGAY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR WILLIAM BUNGAY

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TARRYN REGAN GORRE / 07/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MS TARRYN REGAN GORRE / 07/08/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM BUNGAY / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / TARRYN REGAN GORRE / 03/06/2019

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088497290001

View Document

20/03/1920 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 110

View Document

09/08/189 August 2018 SUB-DIVISION 24/07/18

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MS TARRYN REGAN GORRE / 25/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM PATRICIA ANTONIOU / 27/04/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BUNGAY / 27/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM RUNWAY EAST 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TARRYN REGAN GORRE / 13/03/2017

View Document

10/03/1710 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM RUNWAY EAST FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 88 GOSWELL ROAD LONDON EC1V 7DB

View Document

14/09/1614 September 2016 30/04/16 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY KIM ANTONIOU

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TARRYN GORE / 27/04/2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR KIM ANTONIOU

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS TARRYN GORE

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR WILLIAM BUNGAY

View Document

05/04/165 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 43 SEDLEY RISE LOUGHTON ESSEX IG10 1LS

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED THE INSIDE OUT CLUB LTD CERTIFICATE ISSUED ON 26/09/14

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MRS KIM PATRICIA ANTONIOU

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY SHARON CASEY

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 134 CHURCH HILL LOUGHTON ESSEX IG10 1LH ENGLAND

View Document

17/01/1417 January 2014 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