KCA ROAST LIMITED

The Kings Church The Kings Church, Amersham, HP6 6LX, Buckinghamshire
StatusACTIVE
Company No.09216215
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 9 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ARTHUR EDWARD THOMAS LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:01251903
Status:ACTIVE
Category:Private Limited Company

DEMONFISH LTD.

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

MARIGIO LIMITED

127 CONNERSVILLE WAY FLAT 36 HERITAGE COURT CONNERSVILLE WAY 127,CROYDON,CR0 4FN

Number:11552254
Status:ACTIVE
Category:Private Limited Company

SMART CONSULTATION LTD

76 BRYHER ISLAND,PORTSMOUTH,PO6 4UF

Number:02303962
Status:ACTIVE
Category:Private Limited Company

STUDYHOME 1994 LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:02358362
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