Advanced company searchLink opens in new window

YUMMY KITCHEN LIMITED

Company number 04326872

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)
18 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Dec 2008 363a Return made up to 22/11/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Dec 2007 363a Return made up to 22/11/07; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Sep 2007 288b Secretary resigned
24 Sep 2007 288a New secretary appointed
03 Jan 2007 363s Return made up to 22/11/06; full list of members
27 Jun 2006 AA Total exemption small company accounts made up to 30 November 2005
28 Dec 2005 363s Return made up to 22/11/05; full list of members
08 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
10 Dec 2004 363s Return made up to 22/11/04; full list of members
07 Jul 2004 AA Total exemption small company accounts made up to 30 November 2003
18 Dec 2003 363s Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 Sep 2003 AA Total exemption small company accounts made up to 30 November 2002
30 Jan 2003 225 Accounting reference date extended from 30/06/02 to 30/11/02
03 Jan 2003 363s Return made up to 22/11/02; full list of members
05 Sep 2002 288c Secretary's particulars changed
04 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Dec 2001 225 Accounting reference date shortened from 30/11/02 to 30/06/02
04 Dec 2001 287 Registered office changed on 04/12/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
04 Dec 2001 88(2)R Ad 22/11/01--------- £ si 999@1=999 £ ic 1/1000
04 Dec 2001 288b Director resigned