- Company Overview for DEVIL'S KITCHEN LIMITED (11656886)
- Filing history for DEVIL'S KITCHEN LIMITED (11656886)
- People for DEVIL'S KITCHEN LIMITED (11656886)
- Registers for DEVIL'S KITCHEN LIMITED (11656886)
- More for DEVIL'S KITCHEN LIMITED (11656886)
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) |
---|---|---|---|
22 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
22 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
29 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP | |
29 Oct 2019 | AD02 | Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
28 Oct 2019 | PSC07 | Cessation of Ecotricity Group Limited as a person with significant control on 2 November 2018 | |
28 Oct 2019 | PSC02 | Notification of Ecotricity New Ventures Limited as a person with significant control on 2 November 2018 | |
30 Jul 2019 | AP01 | Appointment of Mr Dale Andrew Vince as a director on 30 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Asif Rehmanwala as a director on 30 July 2019 | |
03 May 2019 | TM02 | Termination of appointment of Tom Cowling as a secretary on 3 May 2019 | |
01 Apr 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 30 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|