GUILT FREE KITCHEN (NORTHERN) LIMITED
Company number 11416770
- Company Overview for GUILT FREE KITCHEN (NORTHERN) LIMITED (11416770)
- Filing history for GUILT FREE KITCHEN (NORTHERN) LIMITED (11416770)
- People for GUILT FREE KITCHEN (NORTHERN) LIMITED (11416770)
- More for GUILT FREE KITCHEN (NORTHERN) LIMITED (11416770)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
19 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Mar 2024 | AD01 | Registered office address changed from C/O the New Sundial Sea Road South Shields Tyne and Wear NE33 2LD to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 1 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
29 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
19 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mrs Christine Thompsom as a person with significant control on 14 June 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Christine Thompsom on 14 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
25 Apr 2019 | TM01 | Termination of appointment of Joanne Sarah Meade as a director on 10 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 31 Beacon Glade South Shields Tyne and Wear NE34 7PS England to C/O the New Sundial Sea Road South Shields Tyne and Wear NE33 2LD on 12 April 2019 | |
14 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-14
|