CANTINA EATS LIMITED

7 Rosewood Court 7 Rosewood Court, Kingston Upon Thames, KT2 6SH, Surrey, England
StatusACTIVE
Company No.10197234
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 22 days
JurisdictionEngland Wales

SUMMARY

CANTINA EATS LIMITED is an active private limited company with number 10197234. It was incorporated 8 years, 22 days ago, on 24 May 2016. The company address is 7 Rosewood Court 7 Rosewood Court, Kingston Upon Thames, KT2 6SH, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mr Koosha Kowsari

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Miles Oliver George Nurse

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fhn Clayton Limited

Change date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: 7 Rosewood Court Alexandra Road Kingston upon Thames Surrey KT2 6SH

Old address: 10 Bucharest Road London SW18 3AR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Old address: Spindleberries Brighton Road Woodmancote Henfield BN5 9st England

Change date: 2019-12-23

New address: 10 Bucharest Road London SW18 3AR

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Oliver George Nurse

Change date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fhn Clayton Limited

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Koosha Kowsari

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Koosha Kowsari

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fhn Clayton Limited

Change date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: Spindleberries Brighton Road Woodmancote Henfield BN5 9st

Old address: Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Koosha Kowsari

Appointment date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Oliver George Nurse

Change date: 2016-12-12

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS GLASS AND STAINLESS LTD

52 BEECHWOOD DRIVE,GLASGOW,G11 7EX

Number:SC556267
Status:ACTIVE
Category:Private Limited Company
Number:SC566522
Status:ACTIVE
Category:Private Limited Company

KOMBEO LIMITED

THE BELL HOUSE,DORKING,RH4 1BS

Number:11860523
Status:ACTIVE
Category:Private Limited Company

LIMBIC SYSTEMS LTD

268 HIGHAM HILL ROAD,LONDON,E17 5RQ

Number:11894393
Status:ACTIVE
Category:Private Limited Company

SCOTT BROTHERS (PEEBLES) LIMITED

6 SCHOOL BRAE,PEEBLES,EH45 8AT

Number:SC509288
Status:ACTIVE
Category:Private Limited Company

SEASIDER FILMS LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:11788779
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