MY CHICKEN LTD

C/O Trs Secretaries Limited Business & Technology Centre C/O Trs Secretaries Limited Business & Technology Centre, Stevenage, SG1 2DX, Hertfordshire, United Kingdom
StatusACTIVE
Company No.07817128
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MY CHICKEN LTD is an active private limited company with number 07817128. It was incorporated 12 years, 7 months, 19 days ago, on 20 October 2011. The company address is C/O Trs Secretaries Limited Business & Technology Centre C/O Trs Secretaries Limited Business & Technology Centre, Stevenage, SG1 2DX, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil David Blackham

Change date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-12

Psc name: Mr Neil David Blackham

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trs Secretaries Limited

Change date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

New address: C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX

Change date: 2024-02-01

Old address: 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil David Blackham

Change date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monique Elaine Blackham

Termination date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mr Neil David Blackham

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-25

Psc name: Mr Neil David Blackham

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil David Blackham

Change date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Monique Elaine Blackham

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mrs Monique Elaine Blackham

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Neil David Blackham

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Monique Elaine Blackham

Change date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil David Blackham

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 19 Russells Slip Hitchin Hertfordshire SG5 2BJ

New address: 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trs Secretaries Limited

Appointment date: 2019-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-13

Officer name: Monique Elaine Blackham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mrs Monique Elaine Blackham

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Davidson

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davidson

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABBAGES AND KINGS PRODUCTIONS LTD

32 RUSSELL ROAD,LONDON,E17 6QY

Number:10306742
Status:ACTIVE
Category:Private Limited Company

EDITING IN THE UK LIMITED

15 GRIMWOOD ROAD,TWICKENHAM,TW1 1BY

Number:09309536
Status:ACTIVE
Category:Private Limited Company

LOP MIREK LIMITED

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10141601
Status:ACTIVE
Category:Private Limited Company

LUNGISANI LIMITED

7 SUTTON HALL ROAD,HOUNSLOW,TW5 0PX

Number:08489577
Status:ACTIVE
Category:Private Limited Company

PVHMEDIA LIMITED

KELSEY HOUSE,BECKENHAM,BR3 1AN

Number:04415447
Status:ACTIVE
Category:Private Limited Company

REVIITAL LIMITED

41 BACK HILL,ELY,CB7 4DA

Number:11077148
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