Advanced company searchLink opens in new window

PREMIUM GERMAN KITCHENS LTD

Company number 10949982

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)
21 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Mar 2024 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
25 May 2022 AA Micro company accounts made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 30 September 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
27 Jun 2019 AAMD Amended total exemption full accounts made up to 30 September 2018
16 May 2019 AA Micro company accounts made up to 30 September 2018
04 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
03 May 2018 PSC04 Change of details for Mr Goniyamalimage Joseph Prabath Eranda Aponso as a person with significant control on 2 May 2018
03 May 2018 TM01 Termination of appointment of Kin-Laap Kevin Man as a director on 2 May 2018
03 May 2018 PSC07 Cessation of Kin-Laap Kevin Man as a person with significant control on 2 May 2018
29 Nov 2017 AD01 Registered office address changed from 101 Netherwood Street London NW6 2QR England to Unit E4 Up Bounds Green Industrial Estate South Way London N11 2UD on 29 November 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-18
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 AP01 Appointment of Mr Goniyamalimage Joseph Prabath Eranda Aponso as a director on 1 November 2017
06 Nov 2017 PSC04 Change of details for Mr Kin-Laap Kevin Man as a person with significant control on 1 November 2017
06 Nov 2017 PSC01 Notification of Goniyamalimage Joseph Prabath Eranda Aponso as a person with significant control on 1 November 2017
07 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-07
  • GBP 1,000