- Company Overview for RAMONA'S KITCHEN LIMITED (05492903)
- Filing history for RAMONA'S KITCHEN LIMITED (05492903)
- People for RAMONA'S KITCHEN LIMITED (05492903)
- Charges for RAMONA'S KITCHEN LIMITED (05492903)
- More for RAMONA'S KITCHEN LIMITED (05492903)
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) |
---|---|---|---|
09 Aug 2021 | PSC02 | Notification of Cranswick Country Foods Plc as a person with significant control on 3 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
20 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Jul 2020 | TM02 | Termination of appointment of Morris Hazan as a secretary on 27 June 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
27 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | CC04 | Statement of company's objects | |
03 Apr 2018 | PSC01 | Notification of Jonathan Beare as a person with significant control on 30 June 2017 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2018 | PSC04 | Change of details for Ms Ramona Hazan as a person with significant control on 30 June 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Ramona Hazan as a person with significant control on 6 April 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|