Advanced company searchLink opens in new window

DAVID'S KITCHEN LIMITED

Company number SC439709

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)
08 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
20 Dec 2024 AA Full accounts made up to 24 March 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 26 March 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 27 March 2022
11 Jul 2022 AD01 Registered office address changed from Caskieberran Road Caskieberran Road Glenrothes Fife KY6 2BD Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 July 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 3,150,100
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 29 March 2021
15 Jun 2021 AP01 Appointment of Mrs Marjorie Jane Watts as a director on 14 June 2021
19 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
10 Nov 2020 SH02 Sub-division of shares Statement of capital on 26 October 2020
  • GBP 2,650,100
24 Sep 2020 AA Total exemption full accounts made up to 29 March 2020
17 Sep 2020 AD01 Registered office address changed from 2 Greenburn Field New Road Milnathort Kinross KY13 9XT to Caskieberran Road Caskieberran Road Glenrothes Fife KY6 2BD on 17 September 2020
29 Jul 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2,750,100
22 May 2019 MR01 Registration of charge SC4397090001, created on 20 May 2019
14 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017