THE BLUES KITCHEN EAST LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusACTIVE
Company No.08636354
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE BLUES KITCHEN EAST LIMITED is an active private limited company with number 08636354. It was incorporated 10 years, 10 months, 11 days ago, on 02 August 2013. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-16

Psc name: Mr Steven Ian Ball

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-16

Psc name: Mr. Rizwan Khaleel Shaikh

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rizwan Khaleel Shaikh

Change date: 2024-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Steven Ian Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

Old address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2021

Action Date: 03 Aug 2013

Category: Capital

Type: RP04SH01

Date: 2013-08-03

Capital : 100 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 07 May 2021

Action Date: 03 Aug 2013

Category: Capital

Type: RP04SH01

Date: 2013-08-03

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr. Rizwan Khaleel Shaikh

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Rizwan Khaleel Shaikh

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Steven Ian Ball

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Steven Ian Ball

Change date: 2019-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-24

Psc name: Mr. Steven Ian Ball

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-24

Officer name: Mr. Steven Ian Ball

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086363540002

Charge creation date: 2017-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086363540001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

New address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Change date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England

New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Change date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: 30-38 Dock Street Leeds West Yorkshire LS10 1JF England

Change date: 2014-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086363540001

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 03 Aug 2013

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2013-08-03

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

25 DEVEREUX ROAD LIMITED

25 DEVEREUX ROAD,,SW11 6JR

Number:04881244
Status:ACTIVE
Category:Private Limited Company

AB CORPORATE LLP

THE ATRIA,BOLTON,BL1 4AG

Number:OC359052
Status:ACTIVE
Category:Limited Liability Partnership

MJL PROPERTY SERVICES LTD

13 MARTIN CLOSE,WINDSOR,SL4 5SP

Number:08481262
Status:ACTIVE
Category:Private Limited Company

REDMILL RESTAURANTS LIMITED

ALDRETH,STONEHOUSE,GL10 2JY

Number:10036243
Status:ACTIVE
Category:Private Limited Company

SOFTEK SOLUTIONS LTD

FIRST FLOOR, UNIT 3 PARKWAY,BURTON-ON-TRENT,DE14 2UE

Number:08207298
Status:ACTIVE
Category:Private Limited Company

TERMINUS 7 LIMITED

OFFICIAL RECEIVERS OFFICE,LONDON,SW1P 2HT

Number:02309576
Status:LIQUIDATION
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