Advanced company searchLink opens in new window

KITCHEN VENTURES LTD

Company number 12915389

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)
28 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2021
  • GBP 272.003
09 Mar 2022 CH01 Director's details changed for Mohamed Esreb on 15 January 2021
09 Mar 2022 PSC01 Notification of Mohamad Esreb as a person with significant control on 15 January 2021
02 Mar 2022 CERTNM Company name changed kv holdings LTD\certificate issued on 02/03/22
  • RES15 ‐ Change company name resolution on 2022-02-25
02 Mar 2022 CONNOT Change of name notice
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 351.189
  • ANNOTATION Clarification a second filed SH01 was registered on 13.06.2022.
16 Feb 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 May 2021
15 Feb 2022 AD01 Registered office address changed from Soho Works 2 Television Centre, 101 Wood Ln Shepherd's Bush London W12 7FR United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Jonathan Edward Donnan Boud on 15 February 2022
15 Feb 2022 PSC04 Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 15 February 2022
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 334.518
  • ANNOTATION Clarification a second filed SH01 was registered on 13.06.2022.
14 Jan 2022 CH01 Director's details changed for Mr Jonathan Edward Donnan Boud on 23 December 2021
14 Jan 2022 PSC04 Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 23 December 2021
15 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 272.003
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2022 and 13/06/2022.
25 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.06.2022.
28 Jul 2021 AP01 Appointment of Mohamed Esreb as a director on 15 January 2021
07 Jul 2021 MA Memorandum and Articles of Association
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 272.002
  • ANNOTATION Clarification a second filed SH01 information change was registered on 13/06/2022.
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 SH02 Sub-division of shares on 15 January 2021
15 Jun 2021 SH10 Particulars of variation of rights attached to shares
15 Jun 2021 SH10 Particulars of variation of rights attached to shares
15 Jun 2021 SH08 Change of share class name or designation
15 Jun 2021 SH10 Particulars of variation of rights attached to shares