Advanced company searchLink opens in new window

KETO KITCHEN LTD

Company number SC604925

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)
21 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
17 May 2023 CH01 Director's details changed for Miss Alexandra Lopatinsky on 17 May 2023
02 May 2023 CH01 Director's details changed for Miss Alexandra Lopatinsky on 7 April 2023
30 Apr 2023 PSC05 Change of details for Farm Originals Limited as a person with significant control on 7 April 2023
30 Apr 2023 AD01 Registered office address changed from 10a Charlotte Square Edinburgh EH2 4DR Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 30 April 2023
26 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
10 Aug 2021 CH01 Director's details changed for Miss Alexandra Lopatinsky on 17 June 2021
09 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Jun 2021 PSC05 Change of details for Farm Originals Limited as a person with significant control on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR Scotland to 10a Charlotte Square Edinburgh EH2 4DR on 17 June 2021
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
08 May 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 TM01 Termination of appointment of Matvey Lopatinsky as a director on 15 August 2019
23 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
09 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 100