MARMELO KITCHEN LIMITED

97 Dawlish Road, London, E10 6QB, England
StatusACTIVE
Company No.09018120
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MARMELO KITCHEN LIMITED is an active private limited company with number 09018120. It was incorporated 10 years, 1 month, 8 days ago, on 30 April 2014. The company address is 97 Dawlish Road, London, E10 6QB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-29

New date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

New address: 97 Dawlish Road London E10 6QB

Change date: 2023-01-03

Old address: Studio 512/513, Custard Factory Gibb Street Birmingham B9 4DP England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Anne Stopford

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Studio 512/513, Custard Factory Gibb Street Birmingham B9 4DP

Old address: 97 Dawlish Road London E10 6QB

Change date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Leandro Farina

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leandro Antonio Farina

Termination date: 2016-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Anne Stopford

Change date: 2015-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-01

Officer name: Leandro Antonio Farina

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMOUR VETERINARY GROUP LTD

5 HIGH STREET,MAUCHLINE,KA5 6AJ

Number:SC468357
Status:ACTIVE
Category:Private Limited Company

GOAL EDUCATION LIMITED

ARMINEL,BRAUNTON,EX33 2EW

Number:07896746
Status:ACTIVE
Category:Private Limited Company

MUSCLE MANIA LTD

81 KINGS ROAD,BIRMINGHAM,B23 7JN

Number:09314560
Status:ACTIVE
Category:Private Limited Company

P.E. 3 LIMITED

GROUND FLOOR, 31,LONDON,NW1 8NL

Number:04070474
Status:ACTIVE
Category:Private Limited Company

PLANETPCB LIMITED

DUARIS HOUSE,EAST GRINSTEAD,RH19 1RL

Number:11103627
Status:ACTIVE
Category:Private Limited Company

RNR BL LIMITED

71 HOLLAND WALK,LONDON,N19 3XU

Number:08550498
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