INDERKITCHEN UK LIMITED
Status | ACTIVE |
Company No. | 06919525 |
Category | Private Limited Company |
Incorporated | 29 May 2009 |
Age | 14 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
INDERKITCHEN UK LIMITED is an active private limited company with number 06919525. It was incorporated 14 years, 11 months, 1 day ago, on 29 May 2009. The company address is Unit 2, Building 13 Shamrock Quay Marina Unit 2, Building 13 Shamrock Quay Marina, Southampton, SO14 5QL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Cessation of a person with significant control
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tanya Hayes
Cessation date: 2019-09-08
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Timothy James Hayes
Documents
Change person secretary company with change date
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-01
Officer name: Mr Timothy James Hayes
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Old address: Unit 2 Building 2 Shamrock Quay William Street Southampton SO14 5QL
New address: Unit 2, Building 13 Shamrock Quay Marina William Street Southampton SO14 5QL
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 23 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: 05 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Timothy James Hayes
Documents
Change person secretary company with change date
Date: 17 Apr 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy James Hayes
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital name of class of shares
Date: 24 Sep 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 19 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: 09 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Old address: Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB United Kingdom
Change date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 11 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: 14 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: 3Rd Floor Cross Keys House 22 Queen Street Salisbury SP1 1EY United Kingdom
Change date: 2012-02-29
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barnaby George
Documents
Accounts with accounts type total exemption small
Date: 20 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: 21 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: Second Floor Cross Keys House Queens Street Salisbury Wiltshire SP1 1EY England
Change date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Hayes
Change date: 2009-10-01
Documents
Change account reference date company previous shortened
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Some Companies
D RADLEY HEATING SOLUTIONS LIMITED
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 11317253 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK W. HAYWOOD & ASSOCIATES LIMITED
OXFORD TERRACE,COVENTRY,CV5 8BU
Number: | 04754817 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABORATORY SPECIALIST SERVICES (UK) LIMITED
6/8 RENNIE PLACE,EAST KILBRIDE,G74 5HD
Number: | SC047277 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR LUMIERE,BOREHAMWOOD,WD6 1JH
Number: | 11494517 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 07858777 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ABERTAIRNANT,MOLD,CH7 4QT
Number: | 11618235 |
Status: | ACTIVE |
Category: | Private Limited Company |