METRO KITCHENS & BEDROOMS LIMITED
Status | ACTIVE |
Company No. | 09471616 |
Category | Private Limited Company |
Incorporated | 04 Mar 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
METRO KITCHENS & BEDROOMS LIMITED is an active private limited company with number 09471616. It was incorporated 9 years, 2 months, 30 days ago, on 04 March 2015. The company address is Unit 29 Fourth Way Unit 29 Fourth Way, Wembley, HA9 0LB, Middlesex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Surjit Singh
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Surjit Singh
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Miss Munjala Nirmalakumaran
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Munjala Nirmalakumaran
Change date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: Unit 29 Fourth Way Hallmark Trading Estate Wembley Middlesex HA9 0LB
Old address: Unit 29 Hallmark Trading Estate Fourth Way Wembley HA9 0LB England
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Capital allotment shares
Date: 07 Apr 2022
Action Date: 25 Feb 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 09 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Surjit Singh
Change date: 2021-05-01
Documents
Change person director company with change date
Date: 09 May 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Munjala Nirmalakumaran
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 09 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Surjit Singh
Documents
Change to a person with significant control
Date: 09 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Miss Munjala Nirmalakumaran
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094716160001
Charge creation date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: Unit 29 Hallmark Trading Estate Fourth Way Wembley HA9 0LB
Change date: 2017-03-14
Old address: 46 Bideford Avenue Greenford Middlesex UB6 7QB England
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Munjala Nirmalakumaran
Appointment date: 2016-07-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Surjit Singh
Change date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: 46 Bideford Avenue Greenford Middlesex UB6 7QB
Change date: 2016-03-09
Old address: 7 Sutton Hall Road Hounslow TW5 0PX England
Documents
Some Companies
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 10270937 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROTHESAY CLOSE,NUNEATON,CV10 7LE
Number: | 09010155 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR TOWER HOUSE,BRISTOL,BS1 3BN
Number: | 06429311 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BAILEY COURT,MACCLESFIELD,SK10 1JQ
Number: | 05592105 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NORWOOD ROAD,LEICESTER,LE5 5QG
Number: | 10919150 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY LADDER SOLUTIONS LIMITED
1 MARKET HILL,CALNE,SN11 0BT
Number: | 10255831 |
Status: | ACTIVE |
Category: | Private Limited Company |