Advanced company searchLink opens in new window

THE LONDON KITCHEN LIMITED

Company number 06864476

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)
01 Jun 2015 MR01 Registration of charge 068644760004, created on 12 May 2015
08 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
28 Apr 2015 MR01 Registration of charge 068644760003, created on 15 April 2015
06 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from 604 Grenville House London SW1V 3LL on 12 April 2012
18 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
28 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
11 Sep 2009 287 Registered office changed on 11/09/2009 from 604 frobisher house dolphin square london SW1V 3LL
02 Sep 2009 MEM/ARTS Memorandum and Articles of Association
27 Aug 2009 CERTNM Company name changed red snapper projects LIMITED\certificate issued on 29/08/09
17 Apr 2009 288b Appointment terminated director paul windsor
17 Apr 2009 288a Director appointed damian clarkson
31 Mar 2009 NEWINC Incorporation