FOO EXPERIENCE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of a voluntary liquidator

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewStatement of affairs

View Document

29/08/2529 August 2025 NewRegistered office address changed from Treelands Wellesbourne Road Alveston Stratford-upon-Avon CV37 7RE England to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2025-08-29

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Nicholas James Fincher as a director on 2025-01-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

10/12/2010 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS HAZEL FINCHER / 09/07/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FINCHER / 05/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL FINCHER / 05/07/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

23/07/1323 July 2013 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