- Company Overview for K I KITCHENS LIMITED (SC151458)
- Filing history for K I KITCHENS LIMITED (SC151458)
- People for K I KITCHENS LIMITED (SC151458)
- Charges for K I KITCHENS LIMITED (SC151458)
- More for K I KITCHENS LIMITED (SC151458)
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) |
---|---|---|---|
17 Apr 2024 | TM01 | Termination of appointment of Sherrine Frances Margaret Stephens as a director on 16 April 2024 | |
31 Jul 2023 | AP01 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
30 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
30 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
30 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
30 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
07 Apr 2023 | TM01 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 | |
25 Aug 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
07 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
07 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
07 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
07 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
25 Jun 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 30 September 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
16 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | MA | Memorandum and Articles of Association | |
11 Jun 2021 | AD01 | Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Michael James Donaldson as a director on 8 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Andrew Robert Donaldson as a director on 8 June 2021 | |
10 Jun 2021 | AP03 | Appointment of Neil John Mcmillan as a secretary on 8 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mrs Arlene Cairns as a director on 8 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 |