KAY'S FUDGE FUDGE LTD

161 Forest Road, London, E17 6HE, England
StatusACTIVE
Company No.08785133
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

KAY'S FUDGE FUDGE LTD is an active private limited company with number 08785133. It was incorporated 10 years, 6 months, 13 days ago, on 21 November 2013. The company address is 161 Forest Road, London, E17 6HE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: 161 Forest Road London E17 6HE

Change date: 2021-07-21

Old address: 4 1 Dene Road Northwood HA6 2BD England

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Old address: 4 Dene Road Northwood HA6 2BD England

Change date: 2021-02-25

New address: 4 1 Dene Road Northwood HA6 2BD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-09

Officer name: Mr Kwasi Gyampo

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kwasi Gyampo

Change date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

New address: 4 Dene Road Northwood HA6 2BD

Old address: 8 Franklins Mews Harrow HA2 0PF England

Change date: 2020-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 161 Forest Road Walthamstow London E17 6HE

New address: 8 Franklins Mews Harrow HA2 0PF

Change date: 2017-12-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Feb 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwasi Gyampo

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parveen Rashid

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC ADVERTISING LTD

APARTMENT 3 THE BATTALIONS,BOURNEMOUTH,BH8 8JF

Number:11419263
Status:ACTIVE
Category:Private Limited Company

ANNEX TRAINING LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10234190
Status:LIQUIDATION
Category:Private Limited Company

HAYES MOUNT MANAGEMENT LIMITED

HAYES MOUNT,BATH,BA1 6LP

Number:02274823
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HORIZON SYSTEMS LIMITED

GREAT MOLLANDS FARMHOUSE,SOUTH OCKENDON,RM15 6RU

Number:06917892
Status:ACTIVE
Category:Private Limited Company

SOCCER COACHING LIMITED

7 LAKESIDE BUSINESS PARK,SANDHURST,GU47 9DN

Number:04131660
Status:ACTIVE
Category:Private Limited Company

STREETLANE MEDIA LTD

GLEN DRUMMOND LIMITED,WEST LOTHIAN, LIVINGSTON,EH54 6AX

Number:SC594095
Status:ACTIVE
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