Advanced company searchLink opens in new window

KITCHEN ADVERTISING LIMITED

Company number 04825209

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 Apr 2024 AD01 Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 42 Newman Street London W1T 1QD on 8 April 2024
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
29 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2023 MA Memorandum and Articles of Association
29 Mar 2023 SH08 Change of share class name or designation
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
14 Mar 2022 AAMD Amended accounts made up to 31 March 2021
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
02 Apr 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Rd London N1 7GU on 2 April 2021
02 Apr 2021 AD01 Registered office address changed from 7 Manor Road East Molesey KT8 9JU England to 20-22 Wenlock Road London N1 7GU on 2 April 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 AD01 Registered office address changed from 14-15 D'arblay Street Soho London W1F 8DZ to 7 Manor Road East Molesey KT8 9JU on 23 September 2020
08 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
08 Jul 2020 PSC04 Change of details for Mr Timothy John Clyde as a person with significant control on 8 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
19 Jun 2019 CH01 Director's details changed for Mr Timothy John Clyde on 10 June 2019
19 Jun 2019 PSC04 Change of details for Mr Edward Martin Chilcott as a person with significant control on 1 June 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
14 Mar 2018 AA Total exemption full accounts made up to 31 March 2017