F K SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

17/05/2117 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR FRANK CAMPANARO

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HITCH

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR PAUL YEATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR DARREN WILLIAM ARCHIBALD FERGUSON

View Document

02/04/192 April 2019 CESSATION OF RALPH KARL BUCHHOLZ AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOGUNTIA FOOD INGREDIENTS UK LIMITED

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 SOLVENCY STATEMENT DATED 20/09/18

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1823 October 2018 STATEMENT BY DIRECTORS

View Document

23/10/1823 October 2018 REDUCE ISSUED CAPITAL 20/09/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARC JORDENS

View Document

19/02/1819 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 1

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH KARL BUCHHOLZ

View Document

01/02/181 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CAMPANARO

View Document

26/01/1826 January 2018 CESSATION OF FRANK CAMPANARO AS A PSC

View Document

26/01/1826 January 2018 CESSATION OF JACQUELINE CAMPANARO AS A PSC

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 7 POPPY LEYS BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9UL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MARC JORDENS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR COLIN HITCH

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CAMPANARO / 18/05/2010

View Document

01/07/101 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED FOOD KNOWLEDGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/11/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information