- Company Overview for KITCHEN KIT CONTRACTS LTD (11119426)
- Filing history for KITCHEN KIT CONTRACTS LTD (11119426)
- People for KITCHEN KIT CONTRACTS LTD (11119426)
- More for KITCHEN KIT CONTRACTS LTD (11119426)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mrs Samantha Dawn Dilley on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Nigel Stuart Dilley on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Miss Olivia Kate Harriss on 8 March 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Unit 7D a30 Business Park Lodge Way St Columb Cornwall TR9 6TF United Kingdom to Unit 7D a30 Business Park Lodge Way St Columb Cornwall TR9 6FZ on 8 March 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mrs Samantha Dawn Dilley on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Nigel Stuart Dilley on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Miss Olivia Kate Harriss on 20 January 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from Unit 17D a30 Business Park Lodge Way St Columb Cornwall TR9 6TF United Kingdom to Unit 7D a30 Business Park Lodge Way St Columb Cornwall TR9 6TF on 20 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mrs Samantha Dawn Dilley on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Nigel Stuart Dilley on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Miss Olivia Kate Harriss on 19 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Unit 13a Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD United Kingdom to Unit 17D a30 Business Park Lodge Way St Columb Cornwall TR9 6TF on 19 January 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Nigel Stuart Dilley on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mrs Samantha Dawn Dilley on 6 December 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|