- Company Overview for NATACHA'S KITCHEN LTD (12855703)
- Filing history for NATACHA'S KITCHEN LTD (12855703)
- People for NATACHA'S KITCHEN LTD (12855703)
- More for NATACHA'S KITCHEN LTD (12855703)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
21 Jun 2022 | CH01 | Director's details changed for Mr Tim Ricci on 21 June 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
15 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Tim Ricci as a director on 30 November 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Natacha Murry on 30 November 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 11 Alverton Avenue Poole Dorset BH15 2QF United Kingdom to Natacha's Kitchen Ltd 152-160 City Road Kemp House London EC1V 2NX on 7 January 2021 | |
06 Jan 2021 | PSC04 | Change of details for Mrs Natacha Murry as a person with significant control on 5 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | PSC01 | Notification of Natacha Murry as a person with significant control on 30 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 November 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 11 Alverton Avenue Poole Dorset BH152QF on 3 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mrs Natacha Murry as a director on 30 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 30 November 2020 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|