KIDS EN CUISINE LIMITED
Status | ACTIVE |
Company No. | 09168677 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KIDS EN CUISINE LIMITED is an active private limited company with number 09168677. It was incorporated 9 years, 9 months, 21 days ago, on 11 August 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Old address: Flat 2 71 Eccleston Square London SW1V 1PJ England
Change date: 2023-03-01
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-28
Old address: 69a Eccleston Sqaure 69a Eccleston Square London SW1V 1PJ England
New address: Flat 2 71 Eccleston Square London SW1V 1PJ
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-16
Officer name: Mrs Florence Rebattet
Documents
Accounts with accounts type micro entity
Date: 07 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts amended with accounts type micro entity
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-08
Old address: Flat 8 60 Vauxhall Bridge Road London Uk SW1V 2rd
New address: 69a Eccleston Sqaure 69a Eccleston Square London SW1V 1PJ
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mrs Florence Rebattet
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-22
New address: Flat 8 60 Vauxhall Bridge Road London Uk SW1V 2RD
Old address: Flat C 27-31 Sutherland Street London SW1V 4JU United Kingdom
Documents
Some Companies
CANDICE CONWAY THEATRE CAMPS LIMITED
FLAT 5,BUSHEY,WD23 2HE
Number: | 09740934 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARLTON ROAD,LONDON,W5 2AW
Number: | 11207700 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DOMBEY STREET,LIVERPOOL,L8 5TJ
Number: | 10180757 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PILGRIMS WAY,WESTON-SUPER-MARE,BS22 9EG
Number: | 11025884 |
Status: | ACTIVE |
Category: | Private Limited Company |
RH STEELFIXER CONSULTANT LIMITED
THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY
Number: | 08844588 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE CARPET SHOP LIMITED
161 LONG LANE,CHESTER,CH2 1JF
Number: | 07076526 |
Status: | ACTIVE |
Category: | Private Limited Company |