- Company Overview for BLONDIES KITCHEN LIMITED (10187750)
- Filing history for BLONDIES KITCHEN LIMITED (10187750)
- People for BLONDIES KITCHEN LIMITED (10187750)
- More for BLONDIES KITCHEN LIMITED (10187750)
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) |
---|---|---|---|
20 May 2022 | CH01 | Director's details changed for Miss Chelsie Collins on 20 May 2022 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
04 Jun 2021 | AP01 | Appointment of Mr John Slaughter as a director on 30 July 2020 | |
03 Jun 2021 | CH01 | Director's details changed for Mr John Robbie Slaughter on 30 July 2020 | |
03 Jun 2021 | TM01 | Termination of appointment of John Robbie Slaughter as a director on 30 July 2020 | |
01 Jun 2021 | AP01 | Appointment of Mr John Robbie Slaughter as a director on 30 July 2020 | |
01 Jun 2021 | TM01 | Termination of appointment of Slaughter John as a director on 30 July 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | SH02 | Consolidation of shares on 30 July 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Slaughter John as a director on 30 July 2020 | |
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 July 2020
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from Unit 1B, Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU England to 1st Floor Northside House Mount Pleasant Barnet Herts EN4 9EE on 1 March 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England to Unit 1B, Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 23 October 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 105 Uphill Road London NW7 4QD England to Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF on 9 November 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Kristelle Sacha Levy as a person with significant control on 19 May 2016 |