London
SE8 3LE
Director Name | Ms Anushka Lishanthi Rajiyah |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 01 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Fuel Tank Business Centre A Creative Road London SE8 3LE |
Director Name | Mr Phillipe Mozzanega |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2021(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Alexander Roy Giles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Fuel Tank Business Centre A Creative Road London SE8 3LE |
Director Name | Dr Dylan James Banks |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Fuel Tank Business Centre A Creative Road London SE8 3LE |
Registered Address | 272 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
11 January 2023 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 July 2022 | Withdrawal of a person with significant control statement on 26 July 2022 (2 pages) |
26 July 2022 | Notification of Dylan James Banks as a person with significant control on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Alexander Roy Giles as a director on 1 March 2022 (1 page) |
23 December 2021 | Resolutions
|
23 December 2021 | Memorandum and Articles of Association (27 pages) |
20 December 2021 | Change of share class name or designation (2 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
7 December 2021 | Company name changed food by insects technology LIMITED\certificate issued on 07/12/21
|
5 October 2021 | Appointment of Mr Phillipe Mozzanega as a director on 5 October 2021 (2 pages) |
1 March 2021 | Incorporation Statement of capital on 2021-03-01
|