KELLOGG HONG KONG HOLDING COMPANY LIMITED

Orange Tower Media City Uk Orange Tower Media City Uk, Greater Manchester, M50 2HF, United Kingdom
StatusACTIVE
Company No.09486344
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

KELLOGG HONG KONG HOLDING COMPANY LIMITED is an active private limited company with number 09486344. It was incorporated 9 years, 2 months, 4 days ago, on 12 March 2015. The company address is Orange Tower Media City Uk Orange Tower Media City Uk, Greater Manchester, M50 2HF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Carmel Jessica Samimi

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Louise Wisniewski

Appointment date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramesh Kollepara

Termination date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Philip David Knowles

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Ms Carmel Jessica Samimi

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2021

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 54 Portland Place London W1B 1DY

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2021

Category: Address

Type: AD03

New address: 54 Portland Place London W1B 1DY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-20

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joel Alan Vanderkooi

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr Philip David Knowles

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-04

Psc name: Kellogg Latin America Holding Company (One) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom

New address: Orange Tower Media City Uk Salford Greater Manchester M50 2HF

Change date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Ramesh Kollepara

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard William Nicholson

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip David Knowles

Change date: 2016-10-24

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Aug 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-16

Officer name: Eversecretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-16

Officer name: Philip David Knowles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Mar 2016

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with new address

Date: 17 Mar 2016

Category: Address

Type: AD02

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATALANTA INTERNATIONAL LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:10924770
Status:ACTIVE
Category:Private Limited Company

BOWMAN'S FURNITURE LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:01933194
Status:ACTIVE
Category:Private Limited Company

CLARA'S CLEANING SERVICES LTD

28 AUDLEY AVENUE,,BA1 3BL

Number:06474831
Status:ACTIVE
Category:Private Limited Company

FOCUS INNOVATION LIMITED

11-13 VICTORIA STREET,LIVERPOOL,L2 5QQ

Number:06680229
Status:ACTIVE
Category:Private Limited Company

IVY (UK) LIMITED

32 WOODSTOCK GROVE,SHEPARDS BUSH,W12 8LE

Number:05827605
Status:ACTIVE
Category:Private Limited Company

SHAMAS BANQUETING LIMITED

14 MACKENZIE ROAD,BIRMINGHAM,B11 4EL

Number:06906018
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