SONITA'S KITCHEN LIMITED

1a Cornwall Road, St. Albans, AL1 1SQ, Herts, England
StatusACTIVE
Company No.06072883
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SONITA'S KITCHEN LIMITED is an active private limited company with number 06072883. It was incorporated 17 years, 4 months, 4 days ago, on 29 January 2007. The company address is 1a Cornwall Road, St. Albans, AL1 1SQ, Herts, England.



Company Fillings

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 28 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-28

Psc name: Mr Ferhat Mummar Timur

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 28 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-28

Psc name: Mrs Sonita Kaur Timur

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonita Kaur Timur

Change date: 2021-01-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sonita Kaur Timur

Change date: 2021-01-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ferhat Mummar Timur

Change date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ferhat Mummar Timur

Change date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-13

Old address: 13 Lower Paxton Road St. Albans Herts AL1 1PG England

New address: 1a Cornwall Road St. Albans Herts AL1 1SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mrs Sonita Kaur Timur

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Ferhat Mummar Timur

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ferhat Mummar Timur

Change date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

New address: 13 Lower Paxton Road St. Albans Herts AL1 1PG

Change date: 2016-08-16

Old address: 39 Millers Rise St. Albans Hertfordshire AL1 1QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Ferhat Mummar Timur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonita Kaur Timur

Change date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: 39 Millers Rise St. Albans Hertfordshire AL1 1QW England

New address: 39 Millers Rise St. Albans Hertfordshire AL1 1QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: 39 Millers Rise St. Albans Hertfordshire AL1 1QW

Old address: 8 Onslow Road Mickleover Derby Derbyshire DE3 9JJ

Change date: 2015-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ferhat Mummar Timur

Appointment date: 2015-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-28

Officer name: Harjinder Kaur Johal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2014

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Miss Sonita Kaur Johal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fresh subs 4 u LIMITED\certificate issued on 11/11/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sonita Kaur Johal

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kartar Johal

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed miss sonita kaur johal

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUY A HOUSE WITH A MOUSE LTD

66 HIGH STREET,LEICESTER,LE9 8DR

Number:06057199
Status:ACTIVE
Category:Private Limited Company

CEDAR CONSTRUCTION (M/CR) LTD

21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:11966851
Status:ACTIVE
Category:Private Limited Company

COURAGE GIVER HOLDINGS LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL033320
Status:ACTIVE
Category:Limited Partnership

EHW LTD

KEYNES HOUSE,HITCHIN,SG5 2DW

Number:06756942
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE ENGLISH LIMITED

47 CROMWELL ROAD,HOVE,BN3 3ER

Number:04040338
Status:ACTIVE
Category:Private Limited Company

MERRANTI RECRUITMENT LIMITED

10 SCANDIA-HUS BUSINESS PARK,EAST GRINSTEAD,RH19 2LP

Number:10083721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source