FOOD FRESHNESS TECHNOLOGY LIMITED: Filings
Overview
| Company Name | FOOD FRESHNESS TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06910439 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FOOD FRESHNESS TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 28, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Appointment of Mr Tristan Kaye as a director on Oct 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Ellis as a director on Oct 09, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Mr Graham Ellis as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Charles Ward as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Sub-division of shares on Dec 31, 2011 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Alasdair Iain Mackay as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Hollingsworth as a secretary on Sep 10, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alasdair Iain Mackay as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert John Charles Ward as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Hollingsworth as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Century House 2nd Floor 100 Oxford Street London W1D 1LL England to 19D Cobbett Road Burntwood Business Park Burntwood WS7 3GL on Feb 24, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 069104390002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark Andrew Palmer as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0