KORONA KITCHENS LIMITED

47a Millers Avenue, Brynmenyn Industrial Estate 47a Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD, Mid Glamorgan, Wales
StatusACTIVE
Company No.09845548
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 6 months, 21 days
JurisdictionWales

SUMMARY

KORONA KITCHENS LIMITED is an active private limited company with number 09845548. It was incorporated 8 years, 6 months, 21 days ago, on 28 October 2015. The company address is 47a Millers Avenue, Brynmenyn Industrial Estate 47a Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD, Mid Glamorgan, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: John Owen Mervyn Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-08

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-08

Capital : 8 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: John Owen Mervyn Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Owen Mervyn Griffiths

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Michael Anthony Soroko

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr John Owen Mervyn Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: Unit 6 Endeavour Close Purcell Avenue Industrial Estate Port Talbot West Glamorgan SA12 7PT Wales

Change date: 2016-06-03

New address: 47a Millers Avenue, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TD

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO SWISS LIMITED

DIXCART HOUSE ADDLESTONE ROAD,ADDLESTONE,KT15 2LE

Number:03902814
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE STRATEGY CENTRE LTD

34 VICTORIA PARK,CAMBRIDGE,CB4 3EL

Number:07399987
Status:ACTIVE
Category:Private Limited Company

FRAMED IMAGES GALLERIES LIMITED

31 DUMBARTON ROAD,,FK8 2LQ

Number:SC190183
Status:ACTIVE
Category:Private Limited Company

MKDP PROPERTIES LTD

120 BARK STREET,BOLTON,BL1 2AX

Number:09763308
Status:ACTIVE
Category:Private Limited Company

NO.56.WORK.SHOP.EAT LTD

56 HIGH STREET,KIBWORTH BEAUCHAMP,LE8 0HQ

Number:11000484
Status:ACTIVE
Category:Private Limited Company

PEMBERSTONE (OLDCO) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:02333327
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