Advanced company searchLink opens in new window

THE TEMPORARY KITCHEN COMPANY LTD

Company number 07907215

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)
29 Jan 2018 AAMD Amended total exemption full accounts made up to 31 January 2017
29 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 January 2016
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
25 Mar 2017 MR01 Registration of charge 079072150002, created on 23 March 2017
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100.00
19 Apr 2016 SH08 Change of share class name or designation
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
22 Jan 2016 MR01 Registration of charge 079072150001, created on 21 January 2016
04 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2015 AP01 Appointment of Mr Stephen Kai Harvey Trollope as a director on 20 August 2015
19 Aug 2015 TM01 Termination of appointment of Johoco Corporate Director Limited as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of James Andrew Hargreaves as a director on 19 August 2015
29 Jul 2015 AP02 Appointment of Johoco Corporate Director Limited as a director on 7 July 2015
29 Jul 2015 TM01 Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015
15 Jul 2015 SH08 Change of share class name or designation
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100.00
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2015 CH02 Director's details changed for Bahawi Ventures Limited on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015
07 Jul 2015 AP01 Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015
07 Jul 2015 AP02 Appointment of Bahawi Ventures Limited as a director on 7 July 2015