TIN CAN CATERING COMPANY LTD

85 Kyrle Road, London, SW11 6BB, England
StatusACTIVE
Company No.06710115
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

TIN CAN CATERING COMPANY LTD is an active private limited company with number 06710115. It was incorporated 15 years, 7 months, 21 days ago, on 29 September 2008. The company address is 85 Kyrle Road, London, SW11 6BB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

New address: 85 Kyrle Road London SW11 6BB

Change date: 2024-02-22

Old address: 11 Evelyn Road London SW19 8NU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-23

Old address: C/O Jonny Batie 11 Evelyn Road London SW19 8NU

New address: 11 Evelyn Road London SW19 8NU

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Johanna Batie

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-23

Psc name: Mr Jonathan Batie

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David William Batie

Change date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Johanna Batie

Change date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon David William Batie

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-04

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David William Batie

Change date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Johanna Batie

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2011

Action Date: 29 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-29

Old address: 31 Vernon Avenue London SW20 8BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David William Batie

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Johanna Batie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed johanna batie

Documents

View document PDF

Incorporation company

Date: 29 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMD JOINERY LTD.

1F2 LAVEROCKBANK AVENUE,EDINBURGH,EH5 3BP

Number:SC534638
Status:ACTIVE
Category:Private Limited Company

DJGI NETWORKS LIMITED

22 FARFIELD GROVE,BRADFORD,BD6 2LX

Number:11775661
Status:ACTIVE
Category:Private Limited Company

EXPORT IT LTD

43 PINELANDS MOBILE HOME PARK,READING,RG7 4QB

Number:11785245
Status:ACTIVE
Category:Private Limited Company

FEEDA LIMITED

50 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:08814297
Status:ACTIVE
Category:Private Limited Company

GARFORTH THOMPSON LIMITED

ENTERPRISE HOUSE, BEESONS YARD,RICKMANSWORTH,WD3 1DS

Number:05863539
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD PIZZA LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11526981
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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