- Company Overview for THE KANTEEN LIMITED (05726382)
- Filing history for THE KANTEEN LIMITED (05726382)
- People for THE KANTEEN LIMITED (05726382)
- More for THE KANTEEN LIMITED (05726382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Grazina Lydia Anna Murray on 26 February 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from The Kanteen Unit Z2, Brent Cross Shopping Centre Mall 1, Prince Charles Drive London NW4 3FP England to The Kanteen Unit Z2, Brent Cross Shopping Centre Mall1, Prince Charles Drive London NW4 3FD on 30 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 7 Green Avenue Mill Hill London NW7 4PX to The Kanteen Unit Z2, Brent Cross Shopping Centre Mall1, Prince Charles Drive London NW4 3FD on 30 October 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Marianne Mazz Murray on 1 March 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders |