KAME CATERING LIMITED
Status | ACTIVE |
Company No. | 04515436 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
KAME CATERING LIMITED is an active private limited company with number 04515436. It was incorporated 21 years, 9 months, 10 days ago, on 20 August 2002. The company address is C/O Delta House Limited C/O Delta House Limited, Harrow, HA1 2SP, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change to a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Hiroshi Matsuda
Documents
Change account reference date company previous extended
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-06-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Change account reference date company previous shortened
Date: 31 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2019
Action Date: 31 Mar 2019
Category: Address
Type: AD01
Old address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
Change date: 2019-03-31
New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change to a person with significant control
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Hiroshi Matsuda
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Hiroshi Matsuda
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
Old address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 31 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
New address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
Change date: 2017-05-31
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Hiroshi Matsuda
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
Change date: 2016-11-01
New address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
Documents
Termination secretary company with name termination date
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noriko Miyakawa
Termination date: 2016-07-14
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Masayuki Miyakawa
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hiroshi Matsuda
Appointment date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-15
Officer name: Masayuki Miyakawa
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Old address: 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
Change date: 2013-01-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-27
Old address: 23 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Old address: Unit 1 Dorrington House 9-15 Leather Lane London EC1N 7ST
Change date: 2011-02-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Masayuki Miyakawa
Change date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/08/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SPINDLESTONE,SHEFFIELD,S6 4BD
Number: | 04925828 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORCLIFFE HOUSE,WILMSLOW,SK9 1BU
Number: | 03085604 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10969500 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICARDO UNSWORTH AND BINNIE LTD
374 CALEDONIAN ROAD,LONDON,N1 1DY
Number: | 11142616 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SERVICED LUXURIOUS APARTMENTS LIMITED
CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 11778184 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU
Number: | 07364542 |
Status: | ACTIVE |
Category: | Private Limited Company |