- Company Overview for P7 KITCHEN COMMERCIAL LTD (10303480)
- Filing history for P7 KITCHEN COMMERCIAL LTD (10303480)
- People for P7 KITCHEN COMMERCIAL LTD (10303480)
- More for P7 KITCHEN COMMERCIAL LTD (10303480)
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 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Apr 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 August 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Mr Adam Ashley Jobe on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Adam Ashley Jobe as a person with significant control on 3 October 2019 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2020 | AD01 | Registered office address changed from Unit 97 Christian Mill Business Park Tamerton Foliot Road Plymouth Devon PL6 5DS England to 2a Mutley Plain Plymouth Devon PL4 6LA on 24 July 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
13 Dec 2019 | PSC07 | Cessation of Peter Richard Fisk as a person with significant control on 3 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Peter Richard Fisk as a director on 3 October 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 6 Slip Marsh Walk Hay Common Launceston Cornwall PL15 9FX England to Unit 97 Christian Mill Business Park Tamerton Foliot Road Plymouth Devon PL6 5DS on 5 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
04 Sep 2019 | PSC01 | Notification of Adam Ashley Jobe as a person with significant control on 28 January 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of Marcia Jane Fisk as a secretary on 28 January 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | AP01 | Appointment of Mr Adam Ashley Jobe as a director on 28 January 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates |