Advanced company searchLink opens in new window

THE KITCHEN COOPERATIVE LTD

Company number 09148559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
05 May 2022 AA Micro company accounts made up to 31 July 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
07 Jan 2021 AA Micro company accounts made up to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
19 Oct 2020 AD01 Registered office address changed from Flat 27a Flat 27a Fenwick Road London SE15 4HS England to 27a Fenwick Road Peckham London SE15 4HS on 19 October 2020
16 Oct 2020 PSC04 Change of details for Georgia Levy as a person with significant control on 12 October 2020
26 Feb 2020 AD01 Registered office address changed from Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT to Flat 27a Flat 27a Fenwick Road London SE15 4HS on 26 February 2020
11 Feb 2020 AA Micro company accounts made up to 31 July 2019
13 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Georgia Levy on 11 June 2019
13 Feb 2019 AA Micro company accounts made up to 31 July 2018
08 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
13 Feb 2018 AA Micro company accounts made up to 31 July 2017
14 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
18 Mar 2016 TM01 Termination of appointment of Benjamin Benton as a director on 18 March 2016
03 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
25 Sep 2014 AD01 Registered office address changed from Flat 15 Pilgrims Cloisters 116 Sedgmoor Place London SE5 7RQ England to Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT on 25 September 2014