Advanced company searchLink opens in new window

BIG KITCHEN (BRISTOL) LIMITED

Company number 11294722

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Aug 2021 AD01 Registered office address changed from 94 High Street Portishead Bristol BS20 6AJ England to Unit 6 Old Mill Road Portishead Bristol BS20 7BX on 3 August 2021
14 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Mar 2021 AD01 Registered office address changed from Unit 6, Old Mill Road Portishead Bristol BS20 7BX England to 94 High Street Portishead Bristol BS20 6AJ on 7 March 2021
23 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
23 Apr 2020 CH01 Director's details changed for Mrs Charlotte Ann Marshall on 14 April 2020
23 Apr 2020 PSC04 Change of details for Mrs Charlotte Ann Marshall as a person with significant control on 14 April 2020
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
15 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
16 Oct 2018 TM01 Termination of appointment of Chatal Stuart as a director on 1 October 2018
16 Oct 2018 PSC07 Cessation of Chantal Stuart as a person with significant control on 1 October 2018
19 Apr 2018 PSC04 Change of details for Mrs Chatal Stuart as a person with significant control on 5 April 2018
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 100