KCA ROAST LIMITED
Status | ACTIVE |
Company No. | 09216215 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KCA ROAST LIMITED is an active private limited company with number 09216215. It was incorporated 9 years, 9 months, 6 days ago, on 12 September 2014. The company address is The Kings Church The Kings Church, Amersham, HP6 6LX, Buckinghamshire.
Company Fillings
Appoint person director company with name date
Date: 01 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Petina Julius
Appointment date: 2024-04-22
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-22
Officer name: Susan Michelle Human
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-21
Officer name: Mrs Susan Michelle Human
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Peter Rose
Change date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Notification of a person with significant control statement
Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 28 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Bruce Patterson
Cessation date: 2016-11-28
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 28 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-28
Psc name: Timothy James Patterson
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-28
Officer name: Mrs Susan Michelle Human
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Jennifer Vivienne Benjamin
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 01 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mrs Jennifer Vivienne Benjamin
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mr Timothy James Patterson
Documents
Some Companies
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 01251903 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHEELING CLOSE,ALDERSHOT,GU12 4JZ
Number: | 10891133 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAVIA VENTURINI INTERIORS LIMITED
NEPTUNE HOUSE,GREENWICH,SE10 8RF
Number: | 08211626 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 CONNERSVILLE WAY FLAT 36 HERITAGE COURT CONNERSVILLE WAY 127,CROYDON,CR0 4FN
Number: | 11552254 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BRYHER ISLAND,PORTSMOUTH,PO6 4UF
Number: | 02303962 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 02358362 |
Status: | LIQUIDATION |
Category: | Private Limited Company |