SONITA'S KITCHEN LIMITED
Status | ACTIVE |
Company No. | 06072883 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kartar Johal
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed miss sonita kaur johal
Documents
Legacy
Date: 20 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
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
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Some Companies
66 HIGH STREET,LEICESTER,LE9 8DR
Number: | 06057199 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY
Number: | 11966851 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL033320 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEYNES HOUSE,HITCHIN,SG5 2DW
Number: | 06756942 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CROMWELL ROAD,HOVE,BN3 3ER
Number: | 04040338 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCANDIA-HUS BUSINESS PARK,EAST GRINSTEAD,RH19 2LP
Number: | 10083721 |
Status: | ACTIVE |
Category: | Private Limited Company |