ROBIN FOOD LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Change of details for Robin Food Distribution Ltd as a person with significant control on 2025-08-18 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-01 with updates |
| 13/10/2513 October 2025 New | Director's details changed for Mr Arda Veysel Harman on 2025-08-18 |
| 13/10/2513 October 2025 New | Change of details for Ftz Foods Limited as a person with significant control on 2025-02-27 |
| 20/01/2520 January 2025 | Registered office address changed from Unit 4 Ozdil House River Way Harlow CM20 2DR England to 278 Langham Road London N15 3NP on 2025-01-20 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
| 17/07/2417 July 2024 | Registered office address changed from Unit 17 River Way Harlow CM20 2DR England to Unit 4 Ozdil House River Way Harlow CM20 2DR on 2024-07-17 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 01/09/231 September 2023 | Change of details for Ftz Foods Limited as a person with significant control on 2023-09-01 |
| 01/09/231 September 2023 | Termination of appointment of Cansu Ozdemir as a director on 2023-09-01 |
| 01/09/231 September 2023 | Cessation of Cansu Ozdemir as a person with significant control on 2023-09-01 |
| 01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 21/10/2121 October 2021 | Previous accounting period shortened from 2021-07-31 to 2021-06-30 |
| 11/10/2111 October 2021 | Change of details for Ms Cansu Ozdemir as a person with significant control on 2021-05-01 |
| 08/10/218 October 2021 | Director's details changed for Ms Cansu Ozdemir on 2021-05-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CANSU OZDEMIR / 10/08/2020 |
| 20/08/2020 August 2020 | DIRECTOR APPOINTED MRS FERIDE CELIKTAS |
| 13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MS CANSU OZDEMIR / 12/08/2020 |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 3B BEROL HOUSE, 25 ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LJ UNITED KINGDOM |
| 28/07/2028 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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