SMOKEY JOE'S KIOSK LIMITED

C3 Apollo Court C3 Apollo Court, Plymouth, PL4 0SJ, England
StatusACTIVE
Company No.11867482
CategoryPrivate Limited Company
Incorporated07 Mar 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SMOKEY JOE'S KIOSK LIMITED is an active private limited company with number 11867482. It was incorporated 5 years, 3 months, 9 days ago, on 07 March 2019. The company address is C3 Apollo Court C3 Apollo Court, Plymouth, PL4 0SJ, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-18

Psc name: Brian Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eileen Mitchell

Cessation date: 2024-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Hallen

Notification date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Eileen Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Hallen

Appointment date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: C3 Apollo Court Neptune Park Plymouth PL4 0SJ

Old address: 66 Faraday Mill Business Park Plymouth PL4 0st England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mitchell

Termination date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mrs Eileen Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Brian Mitchell

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mrs Eileen Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: 19a Normandy Way Bodmin Cornwall PL31 1RB England

New address: 66 Faraday Mill Business Park Plymouth PL4 0st

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 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: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Mitchell

Change date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Brian Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: 14 Homefield Park Bodmin Cornwall PL31 1DJ England

New address: 19a Normandy Way Bodmin Cornwall PL31 1RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: Numbers Uk, Unit 2, Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR England

Change date: 2020-07-09

New address: 14 Homefield Park Bodmin Cornwall PL31 1DJ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Incorporation company

Date: 07 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHONA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11038751
Status:ACTIVE
Category:Private Limited Company

FRAMILO HÜRST SOLUTIONS LIMITED

65 BUSHFIELDS CRESCENT,MIDDLESEX,HA8 8XQ

Number:09537097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAEVA I LTD

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:11767636
Status:ACTIVE
Category:Private Limited Company

NEGBAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11209899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYKULA & SOSNA PROPERTY MANAGEMENT LIMITED

28 WOODROW HOUSE,PRESTON,PR1 4LQ

Number:11557502
Status:ACTIVE
Category:Private Limited Company

THE HAMPDENS MANAGEMENT LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:03944034
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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