- Company Overview for MAX'S CARIBBEAN KITCHEN LIMITED (10660994)
- Filing history for MAX'S CARIBBEAN KITCHEN LIMITED (10660994)
- People for MAX'S CARIBBEAN KITCHEN LIMITED (10660994)
- More for MAX'S CARIBBEAN KITCHEN LIMITED (10660994)
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) |
---|---|---|---|
26 Aug 2025 | AD01 | Registered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH to St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH on 26 August 2025 | |
17 Apr 2025 | AD01 | Registered office address changed from PO Box 4385 10660994 - Companies House Default Address Cardiff CF14 8LH to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 17 April 2025 | |
25 Mar 2025 | RP05 | Registered office address changed to PO Box 4385, 10660994 - Companies House Default Address, Cardiff, CF14 8LH on 25 March 2025 | |
25 Mar 2025 | RP10 | Address of person with significant control Mr Denton Lambert changed to 10660994 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2025 | |
25 Mar 2025 | RP09 | Address of officer Mr Denton Lambert changed to 10660994 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2025 | |
25 Mar 2025 | CS01 | Confirmation statement made on 8 March 2025 with no updates | |
28 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from , the Pixel Building Unit F2, 110 Brooker Road, Waltham Abbey, Essex, EN9 1JH, England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 14 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
03 Apr 2023 | AD01 | Registered office address changed from , the Annexe 104 Monkswood Avenue, Waltham Abbey, EN9 1LJ, United Kingdom to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 3 April 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
18 Apr 2019 | CH01 | Director's details changed for Mr Denton Lambert on 18 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Denton Lambert as a person with significant control on 18 April 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Aug 2018 | DS02 | Withdraw the company strike off application | |
30 Aug 2018 | DS01 | Application to strike the company off the register |