Advanced company searchLink opens in new window

YOUR BEAUTIFUL KITCHEN LIMITED

Company number 11168789

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)
06 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from Westmead House Westmead House Westmead Farnborough Hampshire GU14 7LP United Kingdom to Westmead House Westmead Farnborough Hampshire GU14 7LP on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from 74 Mytchett Road Mytchett Camberley GU16 6EZ England to Westmead House Westmead House Westmead Farnborough Hampshire GU14 7LP on 26 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
22 Sep 2023 TM01 Termination of appointment of Sarah Victoria Broom as a director on 11 September 2023
16 Jun 2023 AD01 Registered office address changed from 36 Coleford Bridge Road Mytchett Camberley GU16 6DZ United Kingdom to 74 Mytchett Road Mytchett Camberley GU16 6EZ on 16 June 2023
01 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
30 Nov 2021 AP03 Appointment of Mr Christian Broom as a secretary on 29 September 2021
25 Jun 2021 AP01 Appointment of Mrs Sarah Victoria Broom as a director on 1 June 2021
26 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
14 Aug 2020 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted