Advanced company searchLink opens in new window

KITCHEN TABLE PUBLISHING LIMITED

Company number 04101817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
07 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
31 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
11 Oct 2023 TM01 Termination of appointment of Jakob Bee Cizic as a director on 11 October 2023
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
11 Oct 2022 PSC04 Change of details for Mr Guy Robert Colquhoun as a person with significant control on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Guy Robert Colquhoun on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Guy Robert Colquhoun on 11 October 2022
23 May 2022 AA Total exemption full accounts made up to 30 November 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
12 Oct 2021 PSC01 Notification of Deborah Bee as a person with significant control on 1 December 2018
12 Oct 2021 PSC04 Change of details for Mr Guy Robert Colquhoun as a person with significant control on 1 December 2018
04 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
20 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mr Jakob Bee Cizic on 14 October 2020
09 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
23 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
12 Feb 2019 AP01 Appointment of Mr Jakob Bee Cizic as a director on 12 February 2019
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
03 Jul 2018 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 3 July 2018
02 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016