Founded in 2009, The Kids Food Company Ltd has its registered office in Amersham, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOONE, Jan Marcel Matthieu Maria | 26 July 2018 | - | 1 |
MAES, Isabelle | 26 July 2018 | - | 1 |
THORN, Twan | 15 November 2019 | - | 1 |
HOOK, Antony Richard | 20 April 2009 | 26 July 2018 | 1 |
PRESTON, Sally Louise | 20 April 2009 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AP01 - Appointment of director | 19 November 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
RP04CS01 - N/A | 06 June 2019 | |
CS01 - N/A | 03 May 2019 | |
AD01 - Change of registered office address | 03 April 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
RESOLUTIONS - N/A | 15 August 2018 | |
CC04 - Statement of companies objects | 13 August 2018 | |
PSC05 - N/A | 31 July 2018 | |
PSC07 - N/A | 30 July 2018 | |
PSC02 - N/A | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
MR05 - N/A | 24 July 2018 | |
MR04 - N/A | 24 July 2018 | |
SH06 - Notice of cancellation of shares | 17 July 2018 | |
CS01 - N/A | 29 April 2018 | |
AA - Annual Accounts | 27 February 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 29 March 2017 | |
MA - Memorandum and Articles | 03 March 2017 | |
RESOLUTIONS - N/A | 07 December 2016 | |
RESOLUTIONS - N/A | 07 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 November 2016 | |
SH01 - Return of Allotment of shares | 21 July 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 07 March 2016 | |
SH01 - Return of Allotment of shares | 29 February 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
AA - Annual Accounts | 22 July 2015 | |
RP04 - N/A | 02 June 2015 | |
AR01 - Annual Return | 15 May 2015 | |
SH01 - Return of Allotment of shares | 19 November 2014 | |
AR01 - Annual Return | 29 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 September 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
SH01 - Return of Allotment of shares | 21 March 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 02 May 2012 | |
SH01 - Return of Allotment of shares | 22 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
AA01 - Change of accounting reference date | 12 January 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AA01 - Change of accounting reference date | 14 December 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
SH01 - Return of Allotment of shares | 14 April 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
AD01 - Change of registered office address | 25 November 2009 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
CERTNM - Change of name certificate | 20 November 2009 | |
CONNOT - N/A | 20 November 2009 | |
AD01 - Change of registered office address | 16 November 2009 | |
SH01 - Return of Allotment of shares | 05 November 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
NEWINC - New incorporation documents | 20 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2011 | Outstanding |
N/A |
Debenture | 12 November 2009 | Fully Satisfied |
N/A |
Debenture | 03 November 2009 | Outstanding |
N/A |
Debenture | 29 October 2009 | Fully Satisfied |
N/A |