Advanced company searchLink opens in new window

CANINE KITCHEN LIMITED

Company number 10457659

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 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
  • GBP 100