- Company Overview for CANINE KITCHEN LIMITED (10457659)
- Filing history for CANINE KITCHEN LIMITED (10457659)
- People for CANINE KITCHEN LIMITED (10457659)
- More for CANINE KITCHEN LIMITED (10457659)
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 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Christopher John Whiteley as a person with significant control on 21 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Christopher John Whiteley on 21 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Morton House 9 Beacon Court, Pitstone Green Business Park Pitstone Leighton Buzzard LU7 9GY England to 28 Medlar Street Weston Turville Aylesbury HP22 5XN on 22 October 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
19 Nov 2018 | PSC01 | Notification of Christopher John Whiteley as a person with significant control on 10 July 2018 | |
19 Nov 2018 | PSC07 | Cessation of Kate Whiteley as a person with significant control on 10 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Unit 52 Walton Court Centre, Hannon Road Aylesbury HP21 8TJ England to Morton House 9 Beacon Court, Pitstone Green Business Park Pitstone Leighton Buzzard LU7 9GY on 12 July 2018 | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
09 Feb 2017 | AD01 | Registered office address changed from Startop Farm Bungalow Marsworth Tring HP23 4LL England to Unit 52 Walton Court Centre, Hannon Road Aylesbury HP21 8TJ on 9 February 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Kate Whiteley as a director on 10 January 2017 | |
24 Nov 2016 | AD01 | Registered office address changed from 8 Acacia Walk Tring HP23 4DU England to Startop Farm Bungalow Marsworth Tring HP23 4LL on 24 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Christopher John Whiteley as a director on 23 November 2016 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|